Search icon

XOME INC.

Company Details

Name: XOME INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 25 Feb 2013 (12 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 596002
Place of Formation: DELAWARE
File Number: 596002
Principal Address: 750 HWY 121 BYPASS STE 100 LEWISVILLE, TX 75067
Mailing Address: SUITE 100 750 HIGHWAY 121 BYPASS LEWISVILLE, TX 75067

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Secretary

Name Role Address Appointed On Resigned On
ANDREA CONNER Secretary 750 HIGHWAY 121 BYPASS, LEWISVILLE, TX 75067 2023-10-10 2024-01-26
ELISABETH GORMLEY Secretary 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2024-01-26 No data

Vice President

Name Role Address Appointed On Resigned On
ANDREA CONNER Vice President 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2023-10-10 2024-01-26
FRANCES CHEN Vice President 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2024-01-26 2024-01-26
BRETT SCRIBNER Vice President 750 HIGHWAY 121 BYPASS, LEWISVILLE, TX 75067 2023-10-10 2024-01-26

Vice President/Director

Name Role Address Appointed On Resigned On
ERIC ATCHLEY Vice President/Director 750 HIGHWAY 121 BYPASS, LEWISVILLE, TX 75067 2023-10-10 2024-01-26

Director

Name Role Address Appointed On Resigned On
ERIC ATCHLEY Director 750 HIGHWAY 121 BYPASS, LEWISVILLE, TX 75067 2024-01-26 No data
MICHAEL R. RAWLS Director 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2024-01-26 2023-10-10

Treasurer

Name Role Address Appointed On Resigned On
LOLA AKIBOLA Treasurer 750 HIGHWAY 121 BYPASS, LEWISVILLE, TX 75067 2023-10-10 2024-01-26
LOLA A. AKIBOLA Treasurer 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2024-01-26 No data

President

Name Role Address Appointed On Resigned On
MICHAEL R. RAWLS President 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2021-02-10 2023-03-20
Michael R. Rawls President 8950 CYPRESS WATERS BLVD, COPPELL, TX 75019 2025-01-05 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0006049271 2025-01-05
Annual Report 0005572502 2024-01-26
Amendment of Foreign Registration Statement 0005437734 2023-10-10
Annual Report Amendment 0005160543 2023-03-20
Annual Report 0005102174 2023-02-08
Registered Agent Name/Address Change (mass change) 0004644854 2022-03-08
Annual Report 0004621358 2022-02-23
Registered Agent Name/Address Change (mass change) 0004470282 2021-10-29
Annual Report 0004171032 2021-02-10
Annual Report 0003756551 2020-01-29

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_19-cv-00340 Judicial Publications 28:1441 Petition for Removal- Breach of Contract Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Aurora Loan Services
Role Defendant
Name BANK OF AMERICA CORPORATION
Role Defendant
Name COUNTRYWIDE HOME LOANS, INC.
Role Defendant
Name EQUIFAX, INC.
Role Defendant
Name Innovis Data Solutions
Role Defendant
Name Mortgage Electronic Registration Systems
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Transunion
Role Defendant
Name XOME INC.
Role Defendant
Name Beverly Beach
Role Plaintiff
Name Shelton Beach
Role Plaintiff
Name Experian Corp
Role Defendant

Opinions

Opinion ID USCOURTS-idd-4_19-cv-00340-0
Date 2019-12-02
Notes MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Defendants Motion to Dismiss and Motion to Take Judicial Notice (Dkt. 15)is GRANTED;a. The Court takes judicial notice of Dkt. 15, Exhibits A-G, and Dkt. 16,Exhibits A-F; b. This case is DISMISSED without prejudice. Plaintiffs have thirty (30) days from the date of this Order to file an Amended Complaint. Plaintiffs Motion of Clarification (Dkt. 26) is MOOT and is thereforeDENIED; Plaintiffs Motion for a Temporary Restraining Order (Dkt. 27) is DENIED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-4_19-cv-00340-1
Date 2020-09-30
Notes MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED: Plaintiffs' Motion for Reconsideration (Dkt. 37) is DENIED in its entirety, including Plaintiffs' request for a 45-day extension to file an amended complaint. Plaintiffs' Motion for Recusal is DENIED. Plaintiffs' case is DISMISSED, WITH PREJUDICE, in its entirety and CLOSED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ckh)
View View File

Date of last update: 12 Apr 2025

Sources: Idaho Secretary of State