Search icon

WHIRLPOOL FINANCIAL CORPORATION

Company Details

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

Secretary

Name Role
Robert Laforest Secretary

Director

Name Role
ROBERT LAFOREST Director
Daniel F Hopp Director
Roy W Templin Director

President

Name Role
Daniel F Hopp President

Incorporator

Name Role
H. C. BROADT Incorporator
A. D. ATWELL Incorporator
H. K. WEBB Incorporator

Treasurer

Name Role
MARGARET M MCLEOD Treasurer

Vice President

Name Role
MARGARET M MCLEOD Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
WHIRLPOOL ACCEPTANCE CORPORATION Old Name
APPLIANCE BUYERS CREDIT CORPORATION Old Name

Filings

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