Name: | WHIRLPOOL FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1957 (67 years ago) |
Authority Date: | 06 Nov 1957 (67 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Organization Number: | 0084368 |
Principal Office: | 2000 N M63 MD 2900, BENTON HARBOR, MI 49022 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Robert Laforest | Secretary |
Name | Role |
---|---|
ROBERT LAFOREST | Director |
Daniel F Hopp | Director |
Roy W Templin | Director |
Name | Role |
---|---|
Daniel F Hopp | President |
Name | Role |
---|---|
H. C. BROADT | Incorporator |
A. D. ATWELL | Incorporator |
H. K. WEBB | Incorporator |
Name | Role |
---|---|
MARGARET M MCLEOD | Treasurer |
Name | Role |
---|---|
MARGARET M MCLEOD | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
WHIRLPOOL ACCEPTANCE CORPORATION | Old Name |
APPLIANCE BUYERS CREDIT CORPORATION | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2011-09-10 |
Principal Office Address Change | 2010-07-13 |
Annual Report | 2010-06-23 |
Annual Report | 2009-06-30 |
Annual Report | 2008-05-30 |
Annual Report | 2007-07-02 |
Statement of Change | 2007-04-05 |
Annual Report | 2006-01-30 |
Sources: Kentucky Secretary of State