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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CHASE BLUME | Registered Agent |
Michael Creeden | Registered Agent |
Name | Role |
---|---|
Chase A Blume | Member |
Christopher K Johnson | Member |
Name | Role |
---|---|
Michael Creeden | Organizer |
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 |
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