Search icon

CONSUMERS CREDIT COMPANY, INC.

Company Details

Name: CONSUMERS CREDIT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1972 (53 years ago)
Organization Date: 13 Jun 1972 (53 years ago)
Last Annual Report: 25 Jun 2018 (7 years ago)
Organization Number: 0010627
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 202 CROSS STREET, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 12000

Registered Agent

Name Role
GARY FERGUSON Registered Agent

Director

Name Role
Gary Lane Ferguson Director
PEARL L. FERGUSON Director
LOWELL E. FERGUSON Director

Signature

Name Role
Jack Ferguson Signature

President

Name Role
GARY L. FERGUSON President

Secretary

Name Role
PEARL L. FERGUSON Secretary

Incorporator

Name Role
JACK FERGUSON Incorporator
HALL FERGUSON Incorporator
PAUL FERGUSON Incorporator

Filings

Name File Date
Dissolution 2019-07-03
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-06-21
Annual Report 2015-06-17
Annual Report 2014-06-26
Annual Report 2013-05-15
Registered Agent name/address change 2012-06-28
Annual Report 2012-06-26
Annual Report 2011-06-28

Sources: Kentucky Secretary of State