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