Name: | AAFMAA Mortgage Services LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2017 (7 years ago) |
Organization Date: | 09 Sep 2015 (10 years ago) |
Authority Date: | 28 Dec 2017 (7 years ago) |
Last Annual Report: | 03 Jan 2025 (4 months ago) |
Organization Number: | 1006070 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 2000 REGENCY PARKWAY, SUITE 140, CARY, NC 27518 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Jeff Havener | Manager |
Andrew Hicks | Manager |
Anthony John Powell | Manager |
Name | Role |
---|---|
Anthony John Powell | Authorized Rep |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES Inc. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC401802 | Mortgage Company | Current - Licensed | - | - | - | - | 2000 Regency ParkwaySuite 140Cary , NC 27518 |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Principal Office Address Change | 2024-10-25 |
Annual Report | 2024-01-24 |
Registered Agent name/address change | 2024-01-03 |
Annual Report | 2023-01-08 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-28 |
Principal Office Address Change | 2020-10-23 |
Annual Report | 2020-06-24 |
Principal Office Address Change | 2019-08-22 |
Sources: Kentucky Secretary of State