Search icon

TRANSAMERICA FINANCE GROUP, INC.

Company Details

Name: TRANSAMERICA FINANCE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1968 (57 years ago)
Authority Date: 06 May 1968 (57 years ago)
Last Annual Report: 14 Oct 1993 (32 years ago)
Organization Number: 0067814
Principal Office: 1150 SOUTH OLIVE STREET, ATTN: TAX DEPARTMENT, LOS ANGELES, CA 90015
Place of Formation: DELAWARE

Incorporator

Name Role
M. S. COOK Incorporator
J. M. TOWNSEND Incorporator
A. L. MCGINNIS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1164 Consumer Loan Closed - Surrendered License - - - - 7300 Turfway RoadFlorence , KY 0
Department of Financial Institutions 1162 Consumer Loan Closed - Surrendered License - - - - 2525 Harrodsburg RoadLexington , KY 0
Department of Financial Institutions 1319 Consumer Loan Closed - Surrendered License - - - - 100 Farmers Bank Square, Suite 300Georgetown , KY 40324
Department of Financial Institutions 1305 Consumer Loan Closed - Surrendered License - - - - 10400 Linn Station, Suite 212Louisville , KY 0
Department of Financial Institutions 1304 Consumer Loan Closed - Surrendered License - - - - 1945 Scottsville Road, Suite 203-BBowling Green , KY 0
Department of Financial Institutions 1303 Consumer Loan Closed - Surrendered License - - - - 313 Frederica Street, Suite 402Owensboro , KY 0
Department of Financial Institutions 1302 Consumer Loan Closed - Surrendered License - - - - 2850 Lone Oak Road, Suite 3APaducah , KY 0
Department of Financial Institutions 1136 Consumer Loan Closed - Surrendered License - - - - 950 Breckinridge LaneLouisville , KY 0

Former Company Names

Name Action
TRANSAMERICA FINANCIAL CORPORATION Old Name
Out-of-state Merger
PACIFIC FINANCE CORPORATION Old Name
TRANSAMERICA FINANCIAL CORPORATION (CALIFORNIA) Merger

Filings

Name File Date
Certificate of Withdrawal 1994-06-20
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1989-02-02
Restated Articles 1982-07-12
Certificate of Authority 1972-01-06

Sources: Kentucky Secretary of State