Detail by Entity Name

Foreign Profit Corporation

QUICKEN LOANS INC.

Filing Information
F96000003035 38-2603955 06/14/1996 MI INACTIVE WITHDRAWAL 04/15/2020 NONE
Principal Address
1050 WOODWARD AVE.
DETROIT, MI 48226

Changed: 08/25/2010
Mailing Address
1050 WOODWARD AVE.
DETROIT, MI 48226

Changed: 08/25/2010
Registered Agent Name & Address NONE
Registered Agent Revoked: 04/15/2020
Officer/Director Detail Name & Address

Title Chairman

GILBERT, DANIEL B
1050 WOODWARD AVENUE
DETROIT, MI 48226

Title Secretary

BISHOP, AMY
1050 WOODWARD AVENUE
DETROIT, MI 48226

Title CFO

BOOTH, JULIE R
1050 WOODWARD AVENUE
DETROIT, MI 48226

Title VP

BIRKMEIER, TIMOTHY J
1050 WOODWARD AVENUE
DETROIT, MI 48226

Title CEO

FARNER, JAY D
1050 WOODWARD AVENUE
DETROIT, MI 48226

Title President

WALTERS, JR., ROBERT D
1050 WOODWARD AVE.
DETROIT, MI 48226

Title VP

Lovier, Heather M
1050 WOODWARD AVE.
DETROIT, MI 48226

Title VC

Emerson, William C
1050 WOODWARD AVE.
DETROIT, MI 48226

Annual Reports
Report YearFiled Date
2018 03/07/2018
2019 04/23/2019
2020 03/09/2020

Document Images
04/15/2020 -- Withdrawal View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
09/06/2011 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
08/25/2010 -- ADDRESS CHANGE View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- Reg. Agent Change View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
01/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
01/10/2000 -- Name Change View image in PDF format
01/10/2000 -- Reg. Agent Change View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format