Name: | CME LENDING GROUP LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 2020 (4 years ago) |
Authority Date: | 30 Sep 2020 (4 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 1114916 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 890 E SIDEWALK RD, CHESTERTON, IN 46304 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
JAMES METCALF | Organizer |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
James Metcalf | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC733788 | Mortgage Company | Current - Licensed | - | - | - | - | 890 E Sidewalk RdChesterton , IN 46304 |
Name | Status | Expiration Date |
---|---|---|
MORTGAGEPINK.COM | Active | 2029-10-09 |
THE MORTGAGE EXCHANGE | Active | 2026-05-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Certificate of Assumed Name | 2024-10-09 |
Annual Report | 2024-02-08 |
Principal Office Address Change | 2023-05-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-01-28 |
Principal Office Address Change | 2022-01-28 |
Annual Report | 2021-06-23 |
Certificate of Assumed Name | 2021-05-28 |
Certificate of Authority (LLC) | 2020-09-30 |
Sources: Kentucky Secretary of State