Name: | GO MORTGAGE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 2017 (8 years ago) |
Organization Date: | 08 Feb 1995 (30 years ago) |
Authority Date: | 12 Jul 2017 (8 years ago) |
Last Annual Report: | 26 Aug 2024 (7 months ago) |
Organization Number: | 0990722 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 4215 WORTH AVE, SUITE 320, COLUMBUS, OH 43219 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Andrew Panagos | Member |
Michael Isaacs | Member |
Name | Role |
---|---|
Rosemary Metz | Executive |
Name | Role |
---|---|
Rosemary Metz | Authorized Rep |
Name | Role |
---|---|
Chad Jampedro | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC400309 | Mortgage Company | Current - Licensed | - | - | - | - | 4215 Worth AveSuite 320Columbus , OH 43219 |
Name | Action |
---|---|
GO MORTGAGE, LLC | Old Name |
GSF Mortgage CORPORATION | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
PACRES MORTGAGE | Active | 2030-02-25 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-25 |
Annual Report | 2024-08-26 |
Annual Report | 2023-06-21 |
Principal Office Address Change | 2022-11-14 |
Annual Report | 2022-06-10 |
Amended Cert of Authority | 2021-11-08 |
Amendment | 2021-11-08 |
Certificate of Withdrawal of Assumed Name | 2021-11-08 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-28 |
Sources: Kentucky Secretary of State