Active
Updated 3/21/2025 8:26:03 PM

Transparency Lending Inc

Transparency Lending Inc is a Stock Corporation located in Phoenix, AZ. Established on November 23, 2020, this corporation is officially registered under the document number 4668615 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3420 E Shea Blvd., Suite 200 Office 219, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name Transparency Lending Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4668615
Date Filed November 23, 2020
Company Age 4 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Transparency Lending Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

3420 E Shea Blvd., Suite 200 Office 219
Phoenix, AZ 85028

Mailing Address

3420 E Shea Blvd., Suite 200 Office 219
Phoenix, AZ 85028

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/24/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 3420 E. Shea Blvd, Office 219, Suite 200
To: 3420 E Shea Blvd., Suite 200 Office 219

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Event Type Statement of Information
Filed Date 11/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx94284
To:

Event Type Amendment
Filed Date 3/24/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0870343
To:

Legacy Comment
From: Name Change From: Transparency Lending Inc.
To:

Event Type Initial Filing
Filed Date 11/23/2020
Effective Date
Description

Document Images

No Document Images