Active
Updated 7/15/2025 12:00:00 AM

Legacy Mortgage And Investment Corporation

Legacy Mortgage And Investment Corporation is a Stock Corporation located in Tempe, AZ. Established on June 1, 2022, this corporation is officially registered under the document number 5100861 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4500 S. Lakeshore Drive Suite 205, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Legacy Mortgage And Investment Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5100861
Date Filed June 1, 2022
Company Age 3 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Mortgage Brokering

The data on Legacy Mortgage And Investment Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282

Mailing Address

4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Director
James Caskey
4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282
Secretary
James Caskey
4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282
Chief Executive Officer
James Caskey
4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282
Chief Financial Officer
James Caskey
4500 S. Lakeshore Drive Suite 205
Tempe, AZ 85282

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/17/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/8/2022
Effective Date
Description

Annual Report Due Date
From: 8/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/1/2022
Effective Date
Description

Document Images