Search icon

LeaderOne Financial Corporation

Company Details

Name: LeaderOne Financial Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Sep 2015 (9 years ago)
Business ID: 1076222
State of Incorporation: KANSAS
Principal Office Address: 7500 College Blvd, Suite 1150, 7500 College Blvd, Suite 1150Overland Park, KS 66210
Fictitious names: Redmond Home Loans
Redmonte' Home Loans
The Family Mortgage Team
Historical names: Direct Mortgage Funding

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
Todd Leddon Vice President 7500 College Blvd Suite 1150, Overland Park, KS 66210
Kim Palmer Vice President 7500 College Blvd Suite 1150, Overland Park, KS 66210
Christian Wolf Vice President 7500 College Blvd Ste 1150, Overland Park, KS 66210

Secretary

Name Role Address
Michael Brady Secretary 7500 College Blvd Suite 1150, Overland Park, KS 66210

Chief Financial Officer

Name Role Address
Adam Schwartz Chief Financial Officer 7500 College Blvd Suite 1150, Overland Park, KS 66210

Director

Name Role Address
Charles Price Director 10116 36th Ave CT SW Suite 202, Lakewood,, WA 98499
Shane Moe Director 7700 Highway 71 West, Austin, TX 78735
Jon Wainscott Director 8012 Santa Fe Drive, Overland Park, KS 66204
David Hopper Director 7500 College Blvd Ste 1150, Overland Park, KS 66210
Elliott Lewis Director 3401 Custer Road Suite 189, Plano, TX 75023
Andrew Blickahan Director 100 Chesterfield Business Parkway Suite 200, Chesterfield, MO 63005
Joseph Gabrione Director 1111 W 22nd Street, Suite 620, Oak Brook, IL 60523

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-10 Annual Report For LeaderOne Financial Corporation
Fictitious Name Withdrawal Filed 2024-12-04 Fictitious Name Withdrawal For LeaderOne Financial Corporation
Fictitious Name Registration Filed 2024-08-09 Fictitious Name Registration For LeaderOne Financial Corporation
Fictitious Name Registration Filed 2024-07-31 Fictitious Name Registration For LeaderOne Financial Corporation
Fictitious Name Registration Filed 2024-07-09 Fictitious Name Registration For LeaderOne Financial Corporation
Fictitious Name Registration Filed 2024-05-13 Fictitious Name Registration For LeaderOne Financial Corporation
Annual Report Filed 2024-01-23 Annual Report For LeaderOne Financial Corporation
Annual Report Filed 2023-01-26 Annual Report For LeaderOne Financial Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-01-12 Annual Report For LeaderOne Financial Corporation

Date of last update: 12 Jan 2025

Sources: Mississippi Secretary of State