Name: | TJC Mortgage, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 May 2019 (6 years ago) |
Branch of: | TJC Mortgage, Inc., ALABAMA (Company Number 000-242-711) |
Identification Number: | 001696342 |
Place of Formation: | ALABAMA |
Principal Address: | ONE PERIMTER PARK SOUTH SUITE 230S, BIRMINGHAM, AL, 35243, USA |
Purpose: | RESIDENTIAL MORTGAGE LENDING |
Fictitious names: |
MortgageRight (trading name, 2019-05-23 - ) |
NAICS
522220 Sales FinancingThis 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
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER T CARTER | PRESIDENT | ONE PERIMETER PARK SOUTH, STE 230S BIRMINGHAM, AL 35243 USA |
Name | Role | Address |
---|---|---|
MICHAEL TANNER ALLEN | SECRETARY | ONE PERIMETER PARK SOUTH STE 230S BIRMINGHAM , AL 35243 USA |
Name | Role | Address |
---|---|---|
JOHN NEWTON BROWN IV | CFO | ONE PERIMETER PARK SOUTH STE 230S BIRMINGHAM , AL 35243 USA |
Name | Role | Address |
---|---|---|
JOSEPH JONES MEADOW IV | VICE PRESIDENT | ONE PERIMETER PARK SOUTH STE 230S BIRMINGHAM , AL 35243 USA |
Name | Role | Address |
---|---|---|
JORGE OJEDA | CHIEF COMPLIANCE OFFICER | ONE PERIMETER PARK SOUTH, STE 230S BIRMINGHAM, AL 35243 USA |
Number | Name | File Date |
---|---|---|
202445380820 | Annual Report | 2024-02-02 |
202327434690 | Annual Report | 2023-02-03 |
202210868720 | Annual Report | 2022-02-14 |
202193114290 | Annual Report | 2021-02-26 |
202032633430 | Annual Report | 2020-01-20 |
201994045020 | Application for Certificate of Authority | 2019-05-23 |
201994045840 | Fictitious Business Name Statement | 2019-05-23 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State