Name: | TJC MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2017 (8 years ago) |
Authority Date: | 14 Sep 2017 (8 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Branch of: | TJC MORTGAGE, INC., ALABAMA (Company Number 000-242-711) |
Organization Number: | 0996765 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | One Perimeter Park South, Suite 230S, BIRMINGHAM, AL 35243 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Jorge Manuel Ojeda | Officer |
John N Brown, IV | Officer |
Name | Role |
---|---|
Michael Tanner Allen | Director |
Joseph J Meadow, IV | Director |
Christopher Thomas Carter | Director |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
Christopher T Carter | President |
Name | Role |
---|---|
Joseph J Meadow, IV | Vice President |
Name | Role |
---|---|
Michael Tanner Allen | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB16661 | Mortgage Broker | Closed - Expired | - | - | - | - | One Perimeter Park SouthSuite 230SBirmingham , AL 35243 |
Department of Financial Institutions | MC401677 | Mortgage Company | Current - Licensed | - | - | - | - | One Perimeter Park SouthSuite 230SBirmingham , AL 35243 |
Name | Status | Expiration Date |
---|---|---|
HOMERATE MORTGAGE | Inactive | 2027-03-16 |
MORTGAGERIGHT | Inactive | 2023-03-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-02-21 |
Principal Office Address Change | 2024-02-21 |
Certificate of Withdrawal of Assumed Name | 2023-11-08 |
Certificate of Assumed Name | 2023-06-02 |
Annual Report | 2023-02-07 |
Certificate of Assumed Name | 2022-02-23 |
Annual Report | 2022-01-04 |
Annual Report | 2021-05-26 |
Sources: Kentucky Secretary of State