H.D. Vest Mortgage Services, Inc.

NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOEL BENNETT | TREASURER | 6333 N STATE HWY 161, SUITE 400 IRVING, TX 75038 USA |
Name | Role | Address |
---|---|---|
DAVID R ONEILL | SECRETARY | 6333 N STATE HWY 161, SUITE 400 IRVING, TX 75038 USA |
Name | Role | Address |
---|---|---|
NEAL HEIFETZ | ASSISTANT SECRETARY | 6333 N. STATE HWY 161, SUITE 400 IRVING, TX 75038 USA |
JEFF KLEIN | ASSISTANT SECRETARY | 6333 N STATE HWY 161 SUITE 400 IRVING, TX 75038 USA |
Name | Role | Address |
---|---|---|
JEFFREY O FINK | VICE PRESIDENT | WELLS FARGO & CO 90 SOUTH 7TH ST MINNEAPOLIS, MN 55402 USA |
JAMES A HORTON | VICE PRESIDENT | WELLS FARGO & CO 90 SOUTH 7TH ST MINNEAPOLIS, MN 55402 USA |
Name | Role | Address |
---|---|---|
ROGER C OCHS | PRESIDENT | 6333 NORTH STATE HIGHWAY 161, SUITE 400 IRVING, TX 75038- USA |
Number | Name | File Date |
---|---|---|
202082841380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055012100 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201987556490 | Annual Report | 2019-02-26 |
201857917020 | Annual Report | 2018-02-08 |
201735183190 | Annual Report | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 22 Jul 2025
Sources: Rhode Island Department of State