WELLS FARGO FOOTHILL, INC.

Name: | WELLS FARGO FOOTHILL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1981 (44 years ago) |
Authority Date: | 21 Aug 1981 (44 years ago) |
Last Annual Report: | 17 Jul 2006 (19 years ago) |
Organization Number: | 0159191 |
Principal Office: | 2450 COLORADO AVE, SUITE 3000 WEST, SANTA MONICA, CA 90404 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Henry Jordan | President |
Name | Role |
---|---|
Dave Hilton | Vice President |
Name | Role |
---|---|
Katherine Kilbourne | Secretary |
Name | Role |
---|---|
Jenifer Lake | Assistant Secretary |
Name | Role |
---|---|
David Hilton | Director |
Peter Schwab | Director |
John Nickoll | Director |
DON L. GEVIRTZ | Director |
WAYNE D. COUNTS | Director |
JOHN F. NICKOLL | Director |
Name | Role |
---|---|
N. PLANT | Incorporator |
M. KOOMER | Incorporator |
M. JONES | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
FOOTHILL CAPITAL CORPORATION | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2007-11-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State