Name: | James Mortgage, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 2022 (3 years ago) |
Organization Date: | 07 Mar 2022 (3 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1194835 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 201 Poplar St. Suite B, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES MORTGAGE CBS BENEFIT PLAN | 2023 | 881064804 | 2024-12-30 | JAMES MORTGAGE | 1 | |||||||||||||||||||||||||||||||
|
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 |
---|---|
Anthony Ray James | Member |
Janson Ray James | Member |
Paxton Anthony James | Member |
Name | Role |
---|---|
Paxton James | Registered Agent |
PAXTON JAMES | Registered Agent |
Name | Role |
---|---|
Paxton James | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB786030 | Mortgage Broker | Current - Licensed | - | - | - | - | 201 Poplar St.Suite BMurray , KY 42071 |
Name | Status | Expiration Date |
---|---|---|
JAMES MORTGAGE | Active | 2027-09-26 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Amended Assumed Name | 2023-06-22 |
Registered Agent name/address change | 2023-06-20 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-05-09 |
Certificate of Assumed Name | 2022-09-26 |
Annual Report | 2022-04-29 |
Registered Agent name/address change | 2022-04-27 |
Principal Office Address Change | 2022-04-20 |
Sources: Kentucky Secretary of State