Search icon

CREDIT KARMA MORTGAGE, INC.

Company Details

Name: CREDIT KARMA MORTGAGE, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Mar 2017 (8 years ago)
Identification Number: 001672092
Place of Formation: DELAWARE
Principal Address: 1100 BROADWAY SUITE 1800, OAKLAND, CA, 94607, USA
Purpose: ONLINE FINANCIAL TECHNOLOGY PLATFORM
Fictitious names: Credit Karma Home Loans (trading name, 2024-04-22 - )
Intuit Assist (trading name, 2023-10-15 - )
Credit Karma (trading name, 2018-01-05 - )

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
KENNETH LIN PRESIDENT 1100 BROADWAY SUITE 1800 OAKLAND, CA 94607 USA

SECRETARY

Name Role Address
KENNETH LIN SECRETARY 1100 BROADWAY SUITE 1800 OAKLAND, CA 94607 USA

TREASURER/CFO

Name Role Address
JOSEPH KAUFFMAN TREASURER/CFO 1100 BROADWAY SUITE 1800 OAKLAND, CA 94607 USA

DIRECTOR

Name Role Address
SUSANNAH WRIGHT DIRECTOR 1100 BROADWAY SUITE 1800 OAKLAND, CA 94607 USA

Filings

Number Name File Date
202451976420 Fictitious Business Name Statement 2024-04-22
202450260980 Annual Report 2024-04-05
202342219980 Fictitious Business Name Statement 2023-10-15
202331349960 Annual Report 2023-03-22
202214755620 Annual Report 2022-04-14
202209218150 Annual Report - Amended 2022-02-02
202191394540 Annual Report 2021-02-16
202034127450 Annual Report 2020-02-11
201909068210 Statement of Change of Registered/Resident Agent 2019-08-02
201984645700 Annual Report 2019-01-17

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State