Search icon

MorEquity, Inc.

Company Details

Name: MorEquity, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Jul 2002 (23 years ago)
Identification Number: 000126122
Place of Formation: NEVADA
Principal Address: 601 NW SECOND STREET, EVANSVILLE, IN, 47708, USA
Purpose: CONSUMER LOAN FINANCING

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

VICE PRESIDENT AND ASSISTANT SECRETARY

Name Role Address
TERESA BAER VICE PRESIDENT AND ASSISTANT SECRETARY 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA

DIRECTOR

Name Role Address
TROY SAUER DIRECTOR 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA
DANA WASSAM DIRECTOR 1011 CENTRE RD STE 402 WILMINGTON, DE 19805 USA
MICAH CONRAD DIRECTOR 575 5TH AVE FL 27 NEW YORK, NY 10017 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
BRAD BORCHERS EXECUTIVE VICE PRESIDENT 601 NW SECOND ST EVANSVILLE, IN 47708 USA

CHIEF FINANCIAL OFFICER

Name Role Address
MICAH CONRAD CHIEF FINANCIAL OFFICER 575 5TH AVE FL 27 NEW YORK, NY 10017 USA

SECRETARY

Name Role Address
HEATHER WOOLEN SECRETARY 601 NW SECOND ST EVANSVILLE, IN 47708 USA

PRESIDENT

Name Role Address
TROY SAUER PRESIDENT 100 INTERNATIONAL DR STE 16000 BALTIMORE, MD 21202 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202451297840 Annual Report 2024-04-17
202332086080 Annual Report 2023-03-31
202211794460 Annual Report 2022-02-28
202191922680 Annual Report 2021-02-18
202035515210 Annual Report 2020-02-28
201983676570 Annual Report 2019-01-03
201857295100 Annual Report 2018-02-02
201729380930 Annual Report 2017-01-03
201691055340 Annual Report 2016-01-21
201555058700 Annual Report 2015-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400159 Foreclosure 2014-04-02 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-02
Termination Date 2015-09-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name BEROUTY,
Role Plaintiff
Name MorEquity, Inc.
Role Defendant
1300530 Foreclosure 2013-07-17 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-17
Termination Date 2014-03-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name ABDOU
Role Plaintiff
Name MorEquity, Inc.
Role Defendant

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State