Search icon

TRANSAMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSAMERICA CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jan 1958 (68 years ago)
Authority Date: 02 Jan 1958 (68 years ago)
Last Annual Report: 11 Sep 2006 (19 years ago)
Organization Number: 0067811
Principal Office: 4333 EDGEWOOD ROAD NE, CEDAR RAPIDS, IA 52499
Place of Formation: OREGON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Brenda K Clancy Director
Patrick S Baird Director
Craig D Vermie Director
JOHN R. BECKETT Director
GARY L. DEPOLO Director
THOMAS R. FOLEY Director

Treasurer

Name Role
Brenda K Clancy Treasurer

President

Name Role
Patrick S Baird President

Secretary

Name Role
Craig D Vermie Secretary

Signature

Name Role
CRAIG D VERMIE Signature

Incorporator

Name Role
G. A. ROBINSON Incorporator
MARILYN COBLE Incorporator
PAULINE COLLA Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-09-11
Annual Report 2005-08-02
Annual Report 2003-10-27
Annual Report 2002-08-20

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-09-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Role:
Plaintiff
Party Name:
TRANSAMERICA CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State