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 |
Name | Role |
---|---|
SVEN I. LINDELL | Incorporator |
CHAS. E. RIVERS | Incorporator |
ERNEST A. BAILEY | Incorporator |
Name | Role |
---|---|
Kathryn Madison | President |
Name | Role |
---|---|
LYNNE ZAREMBA | Secretary |
Name | Role |
---|---|
JOHN GRIFFIN | Treasurer |
Name | Role |
---|---|
KATHRYN M MADISON | Director |
Name | Role |
---|---|
Joseph M. Angelo | Signature |
Name | Role |
---|---|
LYNNE ZAREMBA | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
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 |
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 |
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 |
Sources: Kentucky Secretary of State