Name: | H.D. Vest Mortgage Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Nov 2000 (24 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000115311 |
Place of Formation: | TEXAS |
Principal Address: | 6333 NORTH STATE HIGHWAY 161 SUITE 400, IRVING, TX, 75038, USA |
Purpose: | TO ENGAGE IN THE RESIDENTIAL MORTGAGE LOAN BUSINESS |
NAICS: | 522310 - Mortgage and Nonmortgage Loan Brokers |
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 |
201692737650 | Annual Report | 2016-02-20 |
201555695590 | Annual Report | 2015-02-25 |
201434968520 | Annual Report | 2014-02-03 |
201311354620 | Annual Report | 2013-02-12 |
201289316440 | Annual Report | 2012-02-10 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State