Search icon

Vanguard Mortgage, LLC

Company Details

Name: Vanguard Mortgage, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2020 (4 years ago)
Organization Date: 19 Nov 2020 (4 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1121453
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1300 CLEAR SPRINGS TRACE #2, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANGUARD MORTGAGE LLC CBS BENEFIT PLAN 2023 861199393 2024-12-30 VANGUARD MORTGAGE LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 522292
Sponsor’s telephone number 5022353652
Plan sponsor’s address 1300 CLEAR SPRINGS TRCE STE 2, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHASE BLUME Registered Agent
Michael Creeden Registered Agent

Member

Name Role
Chase A Blume Member
Christopher K Johnson Member

Organizer

Name Role
Michael Creeden Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB738863 Mortgage Broker Current - Licensed - - - - 1300 Clear Spings Trace #2Louisville , KY 40223

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-04-22
Annual Report 2023-04-20
Annual Report Amendment 2022-03-15
Annual Report 2022-02-28
Registered Agent name/address change 2022-02-26
Annual Report 2021-06-25
Principal Office Address Change 2021-01-11

Sources: Kentucky Secretary of State