Search icon

BENEFICIAL KENTUCKY INC.

Company Details

Name: BENEFICIAL KENTUCKY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1940 (85 years ago)
Authority Date: 13 Jun 1940 (85 years ago)
Last Annual Report: 15 Jun 2017 (8 years ago)
Organization Number: 0086051
Principal Office: 1421 W. SHURE DR., STE. 100, ARLINGTON HEIGHTS, IL 60004
Place of Formation: DELAWARE

Incorporator

Name Role
SVEN I. LINDELL Incorporator
CHAS. E. RIVERS Incorporator
ERNEST A. BAILEY Incorporator

President

Name Role
Kathryn Madison President

Secretary

Name Role
LYNNE ZAREMBA Secretary

Treasurer

Name Role
JOHN GRIFFIN Treasurer

Director

Name Role
KATHRYN M MADISON Director

Signature

Name Role
Joseph M. Angelo Signature

Vice President

Name Role
LYNNE ZAREMBA Vice President

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 83 Consumer Loan Closed - Surrendered License - - - - 1140 Winchester AvenueAshland , KY 41101
Department of Financial Institutions CL6822 Consumer Loan Closed - Surrendered License - - - - 524 W. New Circle RoadNorth Park Marketplace, Ste. 250Lexington , KY 40511
Department of Financial Institutions 888 Consumer Loan Closed - Surrendered License - - - - 7640 Mall Road, Village at the MallFlorence , KY 41042
Department of Financial Institutions 1416 Consumer Loan Closed - Surrendered License - - - - 100 Farmers Bank Drive, Suite 120Georgetown , KY 40324
Department of Financial Institutions 863 Consumer Loan Closed - Surrendered License - - - - 1822 N. Dixie Highway, Mall Park CenterElizabethtown , KY 42701

Former Company Names

Name Action
PERSONAL FINANCE COMPANY OF ASHLAND Old Name
PERSONAL FINANCE COMPANY OF COVINGTON Old Name
BENEFICIAL FINANCE CO. OF KENTUCKY Old Name
BENEFICIAL FINANCE CO. OF FORT CAMPBELL Merger
BENEFICIAL FINANCE CO. OF LOUISVILLE Merger
BENEFICIAL FINANCE CO. OF SHIVELY Merger
BENEFICIAL FINANCE CO. OF ASHLAND Merger
BENEFICIAL FINANCE CO. OF COVINGTON Merger
BENEFICIAL FINANCE CO. OF LEXINGTON Merger
BENEFICIAL FINANCE CO. OF NEWPORT Merger

Assumed Names

Name Status Expiration Date
BENEFICIAL CREDIT SERVICES OF KENTUCKY Inactive 2003-07-15
BENEFICIAL MORTGAGE CO. OF KENTUCKY Inactive 2003-07-15
BENCHARGE CREDIT SERVICE Inactive 2003-07-15
BENEFICIAL INCOME TAX SERVICE Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2018-02-21
Annual Report 2017-06-15
Annual Report 2016-06-20
Principal Office Address Change 2016-06-20
Annual Report 2015-06-17

Court Cases

Court Case Summary

Filing Date:
2016-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BENEFICIAL KENTUCKY INC.
Party Role:
Plaintiff
Party Name:
BIERY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FREEMAN
Party Role:
Plaintiff
Party Name:
BENEFICIAL KENTUCKY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Truth in Lending

Parties

Party Name:
DINS
Party Role:
Plaintiff
Party Name:
BENEFICIAL KENTUCKY INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State