Stearns Lending, Inc. Overview
Stearns Lending, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Monday, July 29, 2002 and is approximately twenty-two years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Stearns Lending, Inc.
Network Visualizer
Advertisements
Key People
Who own Stearns Lending, Inc.
Name | |
---|---|
Kelly Wannop 6 |
Manager
Member
|
David Schneider 5 |
Manager
Member
Chief Exec
Chief Executive Officer
|
Glenn B. Stearns 19 |
Chairman
President
CEO
Manager
Director
Director
Member
Secretary
Governing Person
|
Katherine T. Le 10 |
President
Manager
Director
Director
Member
Secretary
Governing Person
|
Brian Hale 8 |
President
CEO
Manager
Director
Member
Governing Person
|
Gary Fabian 9 |
CFO
Treasurer
Vice President
Executive Vice President
|
Robert W. Telles 9 |
CFO
Secretary
|
Nadim El Gabbani 5 |
Manager
|
John R. Adam |
Executive
|
Bunnel Interim John |
Treasurer
|
Karen Crawford 5 |
Secretary
Vice President
Executive Vice President
|
Melinda L. Stearns 4 |
Director
|
Thomas Noto 4 |
Secretary
Chief Legal Officer
Chief Lega
|
Charlene Smith 3 |
Director
|
Uday Devalla 1 |
Vice President
Executive Vice President
|
Stephen Michael Smith 13 |
Chief Financial Officer
|
James Hecht 11 |
Chief Operating Officer
|
Showing 8 records out of 17
Companies for Stearns Lending, Inc.
Stearns Lending, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Stearns Holdings, LLC |
Active
|
2015 |
5
|
Member
|
Stearns Lending, LLC |
Inactive
|
Member
|
Other Companies for Stearns Lending, Inc.
Stearns Lending, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Grander Mortgage Capital, LLC |
Inactive
|
2013 |
12
|
Manager
|
Known Addresses for Stearns Lending, Inc.
345 Park Ave
New York, NY 10154
555 Anton Blvd
Costa Mesa, CA 92626
4 Hutton Centre Dr
Santa Ana, CA 92707
23622 Calabasas Rd
Calabasas, CA 91302
8840 Stanford Blvd
Columbia, MD 21045
201 Sandpointe Ave
Santa Ana, CA 92707
401 E Corporate Dr
Lewisville, TX 75057
750 State Highway 121 Byp
Lewisville, TX 75067
3 Corporate Park
Irvine, CA 92606
1220 S St
Sacramento, CA 95811
Corporate Filings for Stearns Lending, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000002590 |
Date Filed: | Friday, May 24, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800040149 |
Date Filed: | Thursday, December 27, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01314379 |
Date Filed: | Tuesday, July 31, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C18924-2002 |
Date Filed: | Monday, July 29, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M14000004749 |
Date Filed: | Wednesday, July 2, 2014 |
California Secretary of State
Filing Type: | Domestic |
---|---|
Status: | Active |
State: | California |
State ID: | 201418110250 |
Date Filed: | Monday, June 30, 2014 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 4255388 |
Date Filed: | Thursday, June 7, 2012 |
Date Expired: | Monday, March 28, 2016 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/27/2001 | Application for Certificate of Authority | ||
12/27/2001 | Certificate of Assumed Business Name | ||
7/29/2002 | Foreign Qualification | ||
8/16/2002 | Initial List | ||
2/18/2003 | Abandonment of Assumed Business Name | ||
2/18/2003 | Certificate of Assumed Business Name | ||
7/2/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
11/10/2004 | Amendment | CERTIFIED COPY (CA) OF AMENDMENT FOR NAME CHANGE FILED. (3)PGS MLJ FIRST PACIFIC FINANCIAL, INC. MLJBNNE 00001 | |
11/18/2004 | Application for Amended Certificate of Authority | ||
12/27/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/2/2006 | Certificate of Assumed Business Name | ||
6/13/2006 | Annual List | ||
6/23/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/13/2007 | Registered Agent Change | ||
6/19/2007 | Annual List | ||
10/9/2007 | Registered Agent Change | ||
12/31/2007 | Public Information Report (PIR) | ||
9/19/2008 | Annual List | ||
1/13/2009 | Registered Agent Change | ||
4/6/2009 | Certificate of Assumed Business Name | ||
6/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/25/2010 | Annual List | ||
10/25/2010 | Amended List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/16/2011 | Annual List | ||
5/8/2012 | Annual List | ||
6/7/2012 | Name History/Actual | Stearns Lending, Inc. | |
9/17/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
7/1/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/1/2014 | Amendment to Registration - Conversion or Merger | ||
7/14/2014 | Abandonment of Assumed Business Name | ||
7/14/2014 | Abandonment of Assumed Business Name | ||
7/14/2014 | Certificate of Assumed Business Name | ||
7/14/2014 | Certificate of Assumed Business Name | ||
7/14/2014 | Application for Foreign Registration | ||
7/14/2014 | Convert In | ||
7/28/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/14/2015 | Abandonment of Assumed Business Name | ||
5/4/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/3/2016 | Annual List | ||
6/29/2016 | Abandonment of Assumed Business Name | ||
5/2/2017 | Annual List | ||
9/1/2017 | Certificate of Assumed Business Name | ||
1/2/2018 | Amended List | ||
5/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/16/2019 | Change of Registered Agent/Office | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
8/31/2021 | Change of Registered Agent/Office | ||
9/1/2021 | Abandonment of Assumed Business Name | ||
7/28/2023 | Tax Forfeiture |
Trademarks for Stearns Lending, Inc.
Serial Number:
86213313
Drawing Code: 4000
|
Previous Trademarks for Stearns Lending, Inc.
Serial Number:
86192482
Drawing Code: 4000
|
|
Serial Number:
78962739
Drawing Code: 4000
|
|
Serial Number:
86252657
Drawing Code: 4000
|
|
Serial Number:
78326363
Drawing Code: 4000
|
|
Serial Number:
85895739
Drawing Code: 4000
|
|
Serial Number:
86099464
Drawing Code: 4000
|
|
Serial Number:
86128071
Drawing Code: 4000
|
|
Serial Number:
78618917
Drawing Code: 4000
|
|
Serial Number:
85733359
Drawing Code: 4000
|
|
Serial Number:
78505316
Drawing Code: 2000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Stearns Lending, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Stearns Lending, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
345 Park Ave New York, NY 10154
555 Anton Blvd Costa Mesa, CA 92626
4 Hutton Centre Dr Santa Ana, CA 92707
23622 Calabasas Rd Calabasas, CA 91302
8840 Stanford Blvd Columbia, MD 21045
201 Sandpointe Ave Santa Ana, CA 92707
401 E Corporate Dr Lewisville, TX 75057
750 State Highway 121 Byp Lewisville, TX 75067
3 Corporate Park Irvine, CA 92606
1220 S St Sacramento, CA 95811
These addresses are known to be associated with Stearns Lending, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records