Search icon

James Mortgage, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531210
Sponsor’s telephone number 2702883007
Plan sponsor’s address 201 POPLAR ST SUITE B, MURRAY, KY, 42071

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

Member

Name Role
Anthony Ray James Member
Janson Ray James Member
Paxton Anthony James Member

Registered Agent

Name Role
Paxton James Registered Agent
PAXTON JAMES Registered Agent

Organizer

Name Role
Paxton James Organizer

Licenses

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

Assumed Names

Name Status Expiration Date
JAMES MORTGAGE Active 2027-09-26

Filings

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