Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > Colorado State Companies > CHERRY CREEK MORTGAGE CO., INC.
Company Information for

CHERRY CREEK MORTGAGE CO., INC.

The Corporation Company, 7600 E Orchard Road, Suite 250N, Greenwood Village, CO, 80111,
Company Registration Number
USCO19871693857
Corporation
Good Standing

Company Overview

About Cherry Creek Mortgage Co., Inc.
CHERRY CREEK MORTGAGE CO., INC. was founded on 1986-10-20 and has its registered office in Greenwood Village. The organisation's status is listed as "Good Standing". Cherry Creek Mortgage Co., Inc. is a Corporation registered in United States of America (USA) with Colorado Department of State
Key Data
Company Name
CHERRY CREEK MORTGAGE CO., INC.
 
Legal Registered Office / Registered Agent
The Corporation Company
7600 E Orchard Road
Suite 250N
Greenwood Village
CO
80111
 
 
Trading Names/Associated Names
Premier Mortgage Group A trade name registered with Colorado Secretary of State, registration number 20101052750 since 2010-01-26
Borrower's First Choice A trade name registered with Colorado Secretary of State, registration number 20081637453 since 2008-12-08
Cricket Home Loans A trade name registered with Colorado Secretary of State, registration number 20131094341 since 2013-02-11
Premier Mortgage Group A trade name registered with Colorado Secretary of State, registration number 20091076080 since 2009-02-04
Cherry Creek Direct A trade name registered with Colorado Secretary of State, registration number 20151174373 since 2015-03-11
America's Mortgage A trade name registered with Colorado Secretary of State, registration number 20131601598 since 2013-10-22
1st Reverse Mortgage USA A trade name registered with Colorado Secretary of State, registration number 20071598155 since 2008-01-03
1st Mortgage Solutions USA A trade name registered with Colorado Secretary of State, registration number 20161516366 since 2016-07-29
Rocky Mountain Mortgage A trade name registered with Colorado Secretary of State, registration number 20171372082 since 2017-05-17
Heroes First Home Loans A trade name registered with Colorado Secretary of State, registration number 20171619002 since 2017-08-17
Blue Spot Home Loans A trade name registered with Colorado Secretary of State, registration number 20181794523 since 2018-10-05
Filing Information
Company Number USCO19871693857
Colorado SoS number# 19871693857
Date formed 1986-10-20
Country United States of America (USA)
Origin Country United States of America (USA)
Type Corporation
CompanyStatus Good Standing
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
401k Plan Filings 401k Plan Data  
IRS EIN:   841040263
Jurisdiction Colorado Department of State
Last Datalog update: 2019-10-25 06:09:32
Primary Source:Colorado Department of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHERRY CREEK MORTGAGE CO., INC.
The following companies were found which have the same name as CHERRY CREEK MORTGAGE CO., INC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHERRY CREEK MORTGAGE CO., INC. 7600 E Orchard Road Suite 250N Greenwood Village CO 80111 Withdrawn Company formed on the 2015-07-27

Company Officers of CHERRY CREEK MORTGAGE CO., INC.

Current Directors
Officer Role Date Appointed
William Armstrong
Director
Jeffrey May
Director
Jeffrey May
President
William Armstrong
Shareholder
D.A. Shanahan
Shareholder
Jeffrey May
Shareholder
John Carson
Secretary
William Armstrong
Treasurer
John Carson
Vice President

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Mortgage Underwriter/ Sr. UnderwriterLake OswegoBe a part of something great! Were the local division of a $3.3 billion dollar per year origination platform. We are in full growth mode, and are looking2016-04-12

Jobs results powered by Indeed
Corporation Filing History
Colorado Department of State Filing History
This is a record of the public documents (corporate filing) lodged from Colorado Department of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17File Report
2022-10-28File Report Principal address changed
2021-10-19File Report
2021-05-01Washington DoS Foreign entity 601553417: ARDUEDATE
2021-04-12Washington DoS Foreign entity 601553417: COMMERCIAL STATEMENT OF CHANGE
2020-11-04Washington DoS Foreign entity 601553417: AMENDMENT OF FOREIGN REGISTRATION STATEMENT
2020-11-04Florida DoS: WITHDRAWAL.
2020-10-30Requalify Foreign Entity Authority
2020-10-30Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Rec Converted from Domestic Profit Corporation to Foreign Limited Liability Company.
2020-10-30Statement of Conversion Converting a Domestic Entity into a Foreign Entity (Converting Entity on Record) Converted from Domestic Profit Corporation to Foreign Limited Liability Company.
2020-08-20Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2020 Annual Report filed. Original document. Document file ID: 05887538. Fee paid USD$1660.31
2020-06-13Washington DoS Foreign entity 601553417: ANNUAL REPORT
2020-05-01Washington DoS Foreign entity 601553417: ARDUEDATE
2019-11-20Statement of Change Changing the Registered Agent Information Registered agent name and/or address changed; Document lists all affected entities.
2019-10-31File Report
2019-08-06Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2019 Annual Report filed. Original document. Document file ID: 04873566. Fee paid USD$50.00
2019-05-17Washington DoS Foreign entity 601553417: ANNUAL REPORT
2019-05-01Washington DoS Foreign entity 601553417: ARDUEDATE
2019-00-00Alabama Department of State. Annual report filed
2018-11-07File Report
2018-09-20Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2018 Annual Report filed. Original document. Document file ID: 03840028. Fee paid USD$58.73
2018-05-17Washington DoS Foreign entity 601553417: ANNUAL REPORT
2018-05-01Washington DoS Foreign entity 601553417: ARDUEDATE
2018-00-00Alabama Department of State. Annual report filed
2017-10-20File Report Change of Entity Address
2017-09-27Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2017 Annual Report filed. Original document. Document file ID: 03048163. Fee paid USD$213.66
2017-06-06Washington DoS Foreign entity 601553417: Statement of Change
2017-05-08Washington DoS Foreign entity 601553417: ANNUAL REPORT
2017-00-00Washington DoS Entity 601553417. JOHN CARSON declared in company officer role of Governor
2017-00-00Washington DoS Entity 601553417. WILLIAM ARMSTRONG, III declared in company officer role of Governor
2017-00-00Washington DoS Entity 601553417. JEFFREY MAY declared in company officer role of Governor
2017-00-00Washington DoS Entity 601553417. SCOTT ISSEL declared in company officer role of Governor
2017-00-00Alaska Department of State (entity ID 100830): William Armstrong declared as Director
2017-00-00Alaska Department of State (entity ID 100830): Jeffrey May declared as Director
2017-00-00Alaska Department of State (entity ID 100830): Jeffrey May declared as President
2017-00-00Alaska Department of State (entity ID 100830): William Armstrong declared as Shareholder
2017-00-00Alaska Department of State (entity ID 100830): D.A. Shanahan declared as Shareholder
2017-00-00Alaska Department of State (entity ID 100830): Jeffrey May declared as Shareholder
2017-00-00Alaska Department of State (entity ID 100830): William Armstrong declared as Assistant Secretary
2017-00-00Alaska Department of State (entity ID 100830): John Carson declared as Secretary
2017-00-00Alaska Department of State (entity ID 100830): William Armstrong declared as Treasurer
2017-00-00Alaska Department of State (entity ID 100830): John Carson declared as Vice President
2017-00-00Washington DoS Entity ID 601553417 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2017-00-00Alabama Department of State. Annual report filed
2016-09-18File Report
2016-09-16Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2016-08-26Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2016 Annual Report filed. Original document. Document file ID: 02582700. Fee paid USD$50.00
2016-06-27Washington DoS Entity 601553417. WILLIAM ARMSTRONG, III no longer listed as company officer
2016-06-06Washington DoS Foreign entity 601553417: ANNUAL REPORT
2016-04-27Washington DoS Foreign entity 601553417: Statement of Change
2016-04-05Annual ListNevada DoS foreign entity filing (entityID = NV20151323818): Annual List
2016-02-08Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2016-00-00Alabama Department of State. Annual report filed
2015-11-09Alaska Department of Commerce filing history (entity ID 100830): Biennial Report
2015-09-18Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2015 Annual Report filed. Original document. Document file ID: 02318727. Fee paid USD$50.00
2015-09-02File Report
2015-06-12Initial ListNevada DoS foreign entity filing (entityID = NV20151323818): Initial List
2015-05-20Foreign QualificationNevada DoS foreign entity filing (entityID = NV20151323818): Initial Stock Value: No Par Value Shares: 500,000 Total Authorized Capital: $ 0.00
2015-05-20MiscellaneousNevada DoS foreign entity filing (entityID = NV20151323818): Miscellaneous
2015-04-30Washington DoS Foreign entity 601553417: ANNUAL REPORT
2015-04-21Iowa DoS foreign entity filing (EntityID 298531): ADOPTION OF FICTITIOUS NAME
2015-00-00Alabama Department of State. Annual report filed
2014-09-15File Report Change of Registered Agent Address
2014-09-10Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2014 Annual Report filed. Original document. Document file ID: 02093557. Fee paid USD$50.00
2014-08-29Washington DoS Foreign entity 601553417: Statement of Change
2014-05-29Washington DoS Foreign entity 601553417: ANNUAL REPORT
2014-03-26Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2014-01-31Iowa DoS foreign entity filing (EntityID 298531): AGENT'S CHANGE OF OFFICE
2014-00-00Alabama Department of State. Annual report filed
2013-12-23Alaska Department of Commerce filing history (entity ID 100830): Amendment
2013-12-23Alaska Department of Commerce filing history (entity ID 100830): Biennial Report
2013-10-16Alabama Department of State Articles of Amendment
2013-10-16Alabama Department of State Principal Office Changed From 3300 E 1ST AVE STE 460 DENVER, CO 80206
2013-09-20File Report
2013-09-17Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2013 Annual Report filed. Original document. Document file ID: 01899692. Fee paid USD$161.87
2013-05-24Iowa DoS foreign entity filing (EntityID 298531): ADOPTION OF FICTITIOUS NAME
2013-05-15Washington DoS Foreign entity 601553417: ANNUAL REPORT
2013-00-00Alabama Department of State. Annual report filed
2012-12-17Amend Articles of Incorporation for a Profit Corporation
2012-10-15Washington DoS Foreign entity 601553417: AMENDED ANNUAL REPORT
2012-09-05Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2012 Annual Report filed. Original document. Document file ID: 01594251. Fee paid USD$50.00
2012-09-04File Report
2012-07-19Iowa DoS foreign entity filing (EntityID 298531): MISCELLANEOUS FILING
2012-06-15Washington DoS Foreign entity 601553417: ANNUAL REPORT
2012-03-19Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2012-02-08Alaska Department of Commerce filing history (entity ID 100830): Biennial Report
2012-00-00Alabama Department of State. Annual report filed
2011-10-17File Report
2011-08-22Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2011 Annual Report filed. Original document. Document file ID: 01387151. Fee paid USD$50.00
2011-06-07Washington DoS Foreign entity 601553417: ANNUAL REPORT
2011-04-22Alaska Department of Commerce filing history (entity ID 100830): Biennial Report
2011-00-00Alabama Department of State. Annual report filed
2010-09-28Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2010 Annual Report filed. Original document. Document file ID: 01216669. Fee paid USD$50.00
2010-08-18File Report
2010-06-03Washington DoS Foreign entity 601553417: ANNUAL REPORT
2010-03-08Alabama Department of State Registered Agent Change
2010-03-08Alabama Department of State Registered Agent Changed From THE CORPORATION COMPANY 2000 INTERSTATE PARK DR STE 204 MONTGOMERY, AL 36109
2010-02-09Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2010-01-05Iowa DoS foreign entity filing (EntityID 298531): AGENT'S CHANGE OF OFFICE
2010-00-00Alabama Department of State. Annual report filed
2009-10-15Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2009 Annual Report filed. Original document. Document file ID: 01061416. Fee paid USD$50.00
2009-09-02File Report
2009-05-29Washington DoS Foreign entity 601553417: ANNUAL REPORT
2009-01-20Register a Trademark Trademark registered to entity.
2009-00-00Alabama Department of State. Annual report filed
2008-11-21Washington DoS Foreign entity 601553417: AMENDED ANNUAL REPORT
2008-08-25File Report
2008-08-21Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2008 Annual Report filed. Original document. Document file ID: 00914538. Fee paid USD$50.00
2008-06-05Washington DoS Foreign entity 601553417: ANNUAL REPORT
2008-02-27Iowa DoS foreign entity filing (EntityID 298531): ADOPTION OF FICTITIOUS NAME
2008-02-08Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2008-00-00Alabama Department of State. Annual report filed
2007-09-11File Report
2007-08-03Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2007 Annual Report filed. Original document. Document file ID: 00798975. Fee paid USD$50.00
2007-06-15Washington DoS Foreign entity 601553417: ANNUAL REPORT
2007-00-00Alabama Department of State. Annual report filed
2006-11-17Filing Officer Correction Registered agent's street address augmented to include the suite number
2006-09-20File Report
2006-09-19Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2006 Annual Report filed. Original document. Document file ID: 00731430. Fee paid USD$50.00
2006-06-13Washington DoS Foreign entity 601553417: ANNUAL REPORT
2006-04-28Alaska Department of Commerce filing history (entity ID 100830): Creation Filing
2006-04-27Iowa DoS foreign entity filing (EntityID 298531): ADOPTION OF FICTITIOUS NAME
2006-01-27Iowa DoS foreign entity filing (EntityID 298531): BIENNIAL REPORT
2006-00-00Alabama Department of State. Annual report filed
2005-12-14WithdrawalNevada DoS foreign entity filing (entityID = NV19971366847): REG 122805
2005-10-14File Report
2005-10-12Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2005 Annual Report filed. Original document. Document file ID: 00681765. Fee paid USD$50.00
2005-07-06Washington DoS Foreign entity 601553417: ANNUAL REPORT
2005-03-23Withdraw Trade Name COLORADO RESORT LENDING CO.
2005-03-03Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2004 Annual Report filed. Original document. Document file ID: 00654358. Fee paid USD$50.00
2005-00-00Alabama Department of State. Annual report filed
2004-12-28Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): List of Officers for 2004 to 2005
2004-11-17File Report
2004-08-18Iowa DoS foreign entity filing (EntityID 298531): CERTIFICATE OF AUTHORITY
2004-07-08Washington DoS Foreign entity 601553417: ANNUAL REPORT
2004-01-29Statement of Older Periodic Report PERIODIC REPORT
2004-01-15Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
2004-00-00Alabama Department of State. Annual report filed
2003-10-01Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2003 Annual Report filed. Original document. Document file ID: 00589636. Fee paid USD$50.00
2003-08-13Washington DoS Foreign entity 601553417: ANNUAL REPORT
2003-01-14Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
2003-00-00Alabama Department of State. Annual report filed
2002-12-31Statement of Older Periodic Report 2002 PERIODIC REPORT
2002-11-21Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2002 Annual Report filed. Original document. Document file ID: 00552660. Fee paid USD$50.00
2002-10-04Withdrawal of Trade Name PRIVATE MORTGAGE BANKING
2002-10-04Trade Name COLORADO RESORT LENDING CO.
2002-06-19Washington DoS Foreign entity 601553417: ANNUAL REPORT
2002-01-28Certificate of Qualification to do business in state of Alabama issued
2002-01-28Alabama Department of State Certificate of Formation
2002-00-00Alabama Department of State. Annual report filed
2001-12-31Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
2001-11-13Trade Name PRIVATE MORTGAGE BANKING
2001-10-10Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2001 Annual Report filed. Original document. Document file ID: 00500459. Fee paid USD$50.00
2001-06-29Washington DoS Foreign entity 601553417: ANNUAL REPORT
2001-01-29Amendment CHANGE RORA
2001-01-05Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
2001-00-00Alabama Department of State. Annual report filed
2000-10-20Statement of Older Periodic Report CORP REPORT
2000-10-02Wyoming DoS foreign entity filing (EntityID 1994-000295122): 2000 Annual Report filed. Original document. Document file ID: 00462831. Fee paid USD$50.00
2000-07-17Withdrawal of Trade Name TOWNSLEY FINANCIAL
2000-06-14Washington DoS Foreign entity 601553417: ANNUAL REPORT
1999-12-06Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
1999-10-29Registered Agent Address ChangeNevada DoS foreign entity filing (entityID = NV19971366847): CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA
1999-10-21Trade Name TOWNSLEY FINANCIAL
1999-09-22Wyoming DoS foreign entity filing (EntityID 1994-000295122): 1999 Annual Report filed. Original document. Document file ID: 00432138. Fee paid USD$25.00
1999-06-17Washington DoS Foreign entity 601553417: ANNUAL REPORT
1999-02-01Amendment CHANGE RORA
1999-01-02Annual ListNevada DoS foreign entity filing (entityID = NV19971366847): Annual List
1998-11-06Statement of Older Periodic Report PERIODIC REPORT
1998-06-10Washington DoS Foreign entity 601553417: ANNUAL REPORT
1998-01-28Initial ListNevada DoS foreign entity filing (entityID = NV19971366847): Initial List
1997-12-31Foreign QualificationNevada DoS foreign entity filing (entityID = NV19971366847): Foreign Qualification
1997-12-14Statement of Older Periodic Report CR1992 - 12/30/1992 - 19921125329
1997-09-08Texas Department of State. Status changed to Active
1996-12-24Statement of Older Periodic Report PERIODIC REPORT
1995-12-13Statement of Older Periodic Report CR90 - 03/14/90 - 901016554
1995-02-24Statement of Older Periodic Report CORP REPORT
1994-06-06Washington DoS Entity 601553417. State registration of Foreign entity
1994-06-06Washington DoS Foreign entity 601553417: FOREIGN REGISTRATION STATEMENT
1993-12-13Statement of Older Periodic Report CR88 - 02/19/88 - 881012776
1990-12-17Amendment CHANGE RORA
1990-08-27Amendment CHANGE RORA
1988-02-19Amendment CHANGE RORA
1987-10-23Amendment
1987-08-12Amendment CHANGE RORA
1986-10-20Articles of Incorporation CHERRY CREEK MORTGAGE CO., INC.
1986-10-20State of Alabama formation/registration of foreign entity
1800-01-01Wyoming DoS foreign entity filing (EntityID 1994-000295122): 1996 Annual Report filed. Original document. Document file ID: 00348709. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1994-000295122): 1998 Annual Report filed. Original document. Document file ID: 00404434. Fee paid USD$25.00
1800-01-01Wyoming DoS foreign entity filing (EntityID 1994-000295122): 1997 Annual Report filed. Original document. Document file ID: 00373156. Fee paid USD$25.00
Industry Information
SIC/NAIC Codes
522000 -  Credit Intermediation and Related Activities
522292 - Real Estate Credit


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Sacramento County, California Fictitious name registration FBNF2013-00389 Filed 2013-01-14 2018-01-14 Registration of fictitious name: 1ST REVERSE MORTGAGE USA Registered address: 7600 E ORCHARD RD #250N, GREENWOOD VILLAGE, CO 80111
Sacramento County, California Fictitious name registration FBNF2015-03015 Filed 2015-04-10 2020-04-09 Registration of fictitious name: residential home loans Registered address: 7600 E orchard RD #250n, greenwood village, co 80111
Sacramento County, California Fictitious name registration FBNF2015-05251 Filed 2015-07-01 2020-06-30 Registration of fictitious name: cherry creek direct Registered address: 7600 E orchard RD #200s, greenwood village, co 80111
Sacramento County, California Fictitious name registration FBNF2015-05253 Filed 2015-07-01 2020-06-30 Registration of fictitious name: cherry creek direct Registered address: 7600 E orchard RD #250n, greenwood village, co 80111

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERRY CREEK MORTGAGE CO., INC.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Colorado District Court 2017-04-20 to 2017-04-20 1:08-cv-01166-KMT-BNB Cherry Creek Mortgage Co., Inc. v. Chiu
2017-04-20(Court notes)
Colorado District Court 2017-04-20 to 2017-04-20 1:08-cv-02091-ZLW Mayhew v. Cherry Creek Mortgage Co., Inc.
2017-04-20(Court notes)
Colorado District Court 2017-04-20 to 2017-04-20 1:09-cv-00219-PAB-CBS Mayhew v. Cherry Creek Mortgage Co., Inc.
2017-04-20(Court notes)
District of Colorado 2016-01-20 to 2016-02-25 1:16-cv-00111 Cherry Creek Mortgage Co., Inc. v. Cherry Creek VIP Home Loans Ltd.
2016-02-25Order on Motion for Extension of Time to Answer or Otherwise Respond
2016-02-24Extension of Time to File Answer or Otherwise Respond (court notes)
2016-02-09Order on Motion for Extension of Time to Answer or Otherwise Respond
2016-02-08Extension of Time to File Answer or Otherwise Respond (court notes)
2016-01-20Order (court notes)
Colorado District Court 2016-08-20 to 2016-08-20 1:16-cv-00111-KMT Cherry Creek Mortgage Co., Inc. v. Cherry Creek VIP Home Loans Ltd.
2016-08-20(Court notes)
District of Colorado 2018-01-03 to 2018-04-09 1:16-cv-03118 Elven v. Cherry Creek Mortgage Co., Inc.
2018-04-09Minute Order
2018-04-09Minute Order
2018-04-09Minute Order
2018-04-09Minute Order
2018-04-09Minute Order
2018-04-06Minute Order
2018-04-06Minute Order
2018-04-06Minute Order
2018-03-08Minute Order
2018-01-03Order (court notes)
2018-01-03Order (court notes)
2018-01-03Order on Motion for Order (court notes)
2018-01-03Order on Motion for Order (court notes)
2018-01-03Order
2018-01-03Order
District of Colorado 2018-02-27 to 2020-11-24 1:18-cv-00462 Cherry Creek Mortgage Co., Inc. v. Jarboe et al
2020-11-24Leave to Restrict (court notes)
2020-11-18Minute Order (court notes)
2020-11-10Reconsideration (court notes)
2020-10-30Leave to Restrict (court notes)
2020-09-25Dismiss for Failure to State a Claim (court notes)
2020-09-11Minute Order (court notes)
2020-07-20Order on Motion to Dismiss (court notes)
2019-12-05Order on Motion to Stay (court notes)
2019-11-21Stay (court notes)
2019-10-31Minute Order (court notes)
2019-10-31Order on Motion for Extension of Time to File Response/Reply (court notes)
2019-10-31Extension of Time to File Response/Reply (court notes)
2019-10-18Dismiss (court notes)
2019-10-01Withdraw as Attorney (court notes)
2019-10-01Order on Motion to Stay (court notes)
2019-10-01Order on Motion to Withdraw as Attorney
2019-09-19Stay (court notes)
2019-09-18Order on Motion for Extension of Time to File (court notes)
2019-09-17Extension of Time (court notes)
2019-08-28Order on Motion for Extension of Time to Answer or Otherwise Respond (court notes)
2019-08-28Order on Motion to Consolidate Cases (court notes)
2019-07-03Extension of Time to File Answer or Otherwise Respond (court notes)
2019-07-03Extension of Time to File Answer or Otherwise Respond (court notes)
2019-07-03Consolidate Cases (court notes)
2019-07-03Consolidate Cases (court notes)
2019-07-01Order on Motion to Withdraw as Attorney
2019-07-01Order on Motion to Withdraw as Attorney
2019-06-28Withdraw as Attorney (court notes)
2019-04-10Withdraw as Attorney (court notes)
2019-04-10Order on Motion to Withdraw as Attorney
2019-03-08Amend/Correct/Modify (court notes)
2019-03-04Order on Motion to Consolidate Cases (court notes)
2019-02-28Order on Motion for Leave to Restrict (court notes)
2019-02-27Consolidate Cases (court notes)
2018-11-29Order on Motion to Transfer Case (court notes)
2018-11-02Protective Order (court notes)
2018-11-02Protective Order (court notes)
2018-11-02Order on Motion for Protective Order (court notes)
2018-11-02Order on Motion for Protective Order (court notes)
2018-11-01Protective Order (court notes)
2018-11-01Protective Order (court notes)
2018-09-11Order (court notes)
2018-08-30Order on Motion for Leave to Restrict (court notes)
2018-08-28Order (court notes)
2018-08-13Scheduling Order (court notes)
2018-08-06Order on Motion for Leave to Appear
2018-08-06Order on Motion for Leave to Appear
2018-08-06Order on Motion for Leave to Appear
2018-08-06Appear (court notes)
2018-08-06Appear (court notes)
2018-08-06Appear (court notes)
2018-08-06Appear (court notes)
2018-08-06Appear (court notes)
2018-08-06Appear (court notes)
2018-07-26Leave to Restrict (court notes)
2018-07-13Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-07-02Extension of Time to File Response/Reply (court notes)
2018-07-02Extension of Time to File Response/Reply (court notes)
2018-06-25Minute Order
2018-06-08Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-06-08Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-06-08Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-06-08Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-06-08Order on Motion for Extension of Time to File Response/Reply (court notes)
2018-06-07Extension of Time to File Response/Reply (court notes)
2018-06-07Extension of Time to File Response/Reply (court notes)
2018-06-07Extension of Time to File Response/Reply (court notes)
2018-06-05Order (court notes)
2018-06-05Order (court notes)
2018-06-04Order on Consent to Jurisdiction of Magistrate Judge
2018-06-04Order on Consent to Jurisdiction of Magistrate Judge
2018-05-31Leave to Restrict (court notes)
2018-05-25Minute Order
2018-05-22Transfer Case
2018-05-14Minute Order (court notes)
2018-03-22Order on Motion for Extension of Time to Answer or Otherwise Respond (court notes)
2018-03-20Extension of Time to File Answer or Otherwise Respond (court notes)
2018-02-27Order (court notes)
District of Colorado 2018-10-10 to 2021-08-17 1:18-cv-02579 Cherry Creek Mortgage Co., Inc. v. Marthaller et al
2021-08-17Reopen Case (court notes)
2021-08-17Order on Motion to Reopen Case
2019-07-08Order on Motion for Order
2019-07-08Order on Motion for Order
2019-07-08Order on Motion for Order
2019-07-08Order on Motion for Order
2019-07-08Order on Motion for Order
2019-07-08Order (court notes)
2019-07-08Order (court notes)
2019-07-08Order (court notes)
2019-07-08Order (court notes)
2019-07-08Order (court notes)
2019-07-01Order on Motion for Extension of Time to File
2019-07-01Order on Motion to Withdraw as Attorney
2019-06-28Withdraw as Attorney (court notes)
2019-06-28Extension of Time (court notes)
2019-06-10Extension of Time (court notes)
2019-06-10Order on Motion for Extension of Time to File
2019-05-13Order on Motion to Dismiss
2019-03-12Minute Order (court notes)
2019-02-20Order (court notes)
2019-02-15Scheduling Order (court notes)
2019-02-15Order Referring Case to Magistrate Judge
2019-01-04Extension of Time to File Response/Reply (court notes)
2019-01-04Extension of Time to File Response/Reply (court notes)
2019-01-04Order on Motion for Extension of Time to File Response/Reply
2019-01-04Order on Motion for Extension of Time to File Response/Reply
2018-12-19Dismiss (court notes)
2018-12-17Protective Order (court notes)
2018-12-17Order on Motion for Protective Order
2018-12-15Protective Order (court notes)
2018-11-27Order on Motion for Extension of Time to Answer or Otherwise Respond
2018-11-26Order on Motion for Leave to Restrict
2018-11-26Extension of Time to File Answer or Otherwise Respond (court notes)
2018-11-21Leave to Restrict (court notes)
2018-11-19Minute Order
2018-11-07Order on Motion for Extension of Time to File
2018-11-07Order on Motion for Extension of Time to File
2018-11-07Order on Motion for Extension of Time to File
2018-11-07Order on Motion for Extension of Time to File
2018-11-07Order on Motion for Extension of Time to File
2018-11-07Order
2018-11-07Order
2018-11-07Order
2018-11-07Order
2018-11-05Extension of Time (court notes)
2018-11-05Extension of Time (court notes)
2018-11-05Extension of Time (court notes)
2018-11-02Minute Order (court notes)
2018-11-02Minute Order (court notes)
2018-10-26Minute Order (court notes)
2018-10-10Minute Order (court notes)
District of Colorado 2019-02-05 to 2019-03-04 1:19-cv-00291 Jarboe v. Cherry Creek Mortgage Co., Inc.
2019-03-04Order (court notes)
2019-03-04Order (court notes)
2019-02-06Order (court notes)
2019-02-06Order (court notes)
2019-02-06Order (court notes)
2019-02-05Order of Recusal (court notes)
2019-02-05Order of Recusal (court notes)
2019-02-05Order of Recusal (court notes)
District of Colorado 2019-06-28 to 2022-12-19 1:19-cv-01529 Jarboe v. Cherry Creek Mortgage Co., Inc. et al
2022-12-19Order Dismissing Case (court notes)
2022-12-19Order Dismissing Case (court notes)
2022-12-19Order Dismissing Case (court notes)
2022-12-19Order Dismissing Case (court notes)
2022-12-16Dismiss (court notes)
2022-10-17Order (court notes)
2022-09-20Order (court notes)
2022-06-06Order on Motion to Withdraw as Attorney
2022-06-03Withdraw as Attorney (court notes)
2022-01-05Order (court notes)
2021-09-07Order on Motion to Amend/Correct/Modify (court notes)
2021-09-07Order on Motion to Clarify (court notes)
2021-08-31Order on Motion to Compel (court notes)
2021-03-18Order (court notes)
2021-02-08Order on Motion for Leave to Restrict
2021-01-29Leave to Restrict (court notes)
2020-12-22Order (court notes)
2020-12-01Order on Motion for Leave to Restrict
2020-11-30Order on Motion to Amend/Correct/Modify (court notes)
2020-11-26Memorandum
2020-11-20Amend/Correct/Modify (court notes)
2020-11-14Leave to Restrict (court notes)
2020-11-03Order on Motion for Leave to Restrict
2020-11-02Order Referring Motion
2020-11-02Memorandum
2020-10-31Compel (court notes)
2020-10-31Amend/Correct/Modify (court notes)
2020-10-28Order on Motion for Discovery (court notes)
2020-10-28Leave to Restrict (court notes)
2020-10-23Minute Order (court notes)
2020-10-23Memorandum
2020-10-23Discovery (court notes)
2020-10-16Order Referring Case to Special Master (court notes)
2020-10-15Order (court notes)
2020-10-07Order (court notes)
2020-10-01Clarify (court notes)
2020-09-17Minute Order (court notes)
2020-09-08Order on Motion to Stay (court notes)
2020-09-08Order on Motion to Consolidate Cases (court notes)
2020-09-02Order on Motion to Strike
2020-09-02Order on Motion to Dismiss
2020-07-27Order on Motion to Amend/Correct/Modify (court notes)
2020-07-24Memorandum
2020-07-22Amend/Correct/Modify (court notes)
2020-07-01Minute Order (court notes)
2020-06-16Memorandum
2020-06-16Extension of Time (court notes)
2020-06-16Order on Motion for Extension of Time to File (court notes)
2020-06-10Order on Motion for Extension of Time to File (court notes)
2020-06-01Memorandum
2020-06-01Extension of Time (court notes)
2020-05-15Minute Order
2020-04-23Order on Motion to Amend/Correct/Modify (court notes)
2020-04-23Leave (court notes)
2020-03-26Order on Motion to Amend/Correct/Modify (court notes)
2020-03-16Minute Order
2020-03-13Memorandum
2020-03-13Amend/Correct/Modify (court notes)
2020-03-12Minute Order
2020-03-09Minute Order (court notes)
2020-01-17Strike (court notes)
2019-11-22Stay (court notes)
2019-11-21Protective Order (court notes)
2019-11-21Order on Motion for Protective Order (court notes)
2019-11-04Order on Motion for Extension of Time to File Response/Reply
2019-10-31Extension of Time to File Response/Reply (court notes)
2019-10-23Scheduling Order (court notes)
2019-10-18Consolidate Cases (court notes)
2019-10-18Dismiss (court notes)
2019-10-17Order on Motion for Order (court notes)
2019-09-26Memorandum
2019-09-26Order (court notes)
2019-09-12Continue (court notes)
2019-09-12Memorandum
2019-08-28Order (court notes)
2019-06-28Withdraw as Attorney (court notes)
2019-06-28Order on Motion to Withdraw as Attorney
2019-06-28Order Referring Case to Magistrate Judge
Intangible Assets
Patents
We have not found any records of CHERRY CREEK MORTGAGE CO., INC. registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY CREEK MORTGAGE CO., INC.
Trademarks
We have not found any records of CHERRY CREEK MORTGAGE CO., INC. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY CREEK MORTGAGE CO., INC.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (522000 -  Credit Intermediation and Related Activities) as CHERRY CREEK MORTGAGE CO., INC. are:

Outgoings
Business Rates/Property Tax
No properties were found where CHERRY CREEK MORTGAGE CO., INC. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
9360 GLACIER HWY STE 202 JUNEAU AK 99801 100830 Alaska Department Commerce, Community & Economic Development 2006-04-28
7600 E ORCHARD RD STE 250N GREENWOOD VILLAGE CO 80111 298531 Iowa Secretary of State Business Entities 2004-08-18
7600 E ORCHARD RD STE 250N GREENWOOD VILLAGE CO 80111 51328897 Oregan Secretary of State Corporations Division 2008-04-28
505 UNION AVE SE STE120 OLYMPIA WA 98501 601553417 Washington Secretary of State Corporations Division 1994-06-06 Active - 06/30/2016
7600 E Orchard Road CO United States of America (USA) 80111 1994-000295122 Wyoming Corporations Division 1994-10-26 Active
C T CORPORATION SYSTEM OLYMPIA WA WA 98501 601553417 Washington Department of State 1994-06-06 Active
USA 985389 Ohio Department of State Corporate Registry 1997-07-08 Active
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 NV19971366847 Nevada Department of State 1997-12-31
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 NV20151323818 Nevada Department of State 2015-05-20
505 UNION AVE SE STE 120 OLYMPIA WA 985010000 601553417 Washington Department of State 1994-06-06 Mailing Address - Active
C T CORPORATION SYSTEM PLANTATION FL United States Of America (USA) 33324 F04000000567 Florida Department of State Division of Corporations 2004-01-30 Active
7600 E ORCHARD RD STE 250N GREENWOOD VLG CO 80111 0011709506 Texas Secretary of State 2012-07-25 Active
7600 E ORCHARD RD STE 250N GREENWOOD VLG CO 80111 0011709506 Texas Secretary of State 2012-07-25 Active
7600 E ORCHARD ROAD STE 250N GREENWOOD VILLAGE, CO 80111 921-133 Alabama Secretary of State Principal Address
7600 E ORCHARD ROAD STE 250N GREENWOOD VILLAGE, CO 80111 921-133 Alabama Secretary of State Principal Mailing Address
2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104 921-133 Alabama Secretary of State Registered Office Street Address
2 NORTH JACKSON ST., SUITE 605 MONTGOMERY, AL 36104 921-133 Alabama Secretary of State Registered Office Mailing Address

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERRY CREEK MORTGAGE CO., INC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERRY CREEK MORTGAGE CO., INC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1