Search icon

BANC ONE FINANCIAL SERVICES, INC.

Company Details

Name: BANC ONE FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 1984 (41 years ago)
Authority Date: 06 Jan 1984 (41 years ago)
Last Annual Report: 07 Apr 1999 (26 years ago)
Organization Number: 0185279
Principal Office: IN1 9350 8604 ALLISONVILLE RD, P O BOX 50417, INDIANAPOLIS, IN 462500417
Place of Formation: INDIANA

Director

Name Role
JOHN A. PURDIE Director
EUGENE E. HENN Director
WALTER W. OGILVIE, JR. Director
FRANK E. MCKINNEY, JR. Director

Incorporator

Name Role
WILLIAM F. WELCH Incorporator

Vice President

Name Role
ROBERT JAKUBOWICZ Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
DAVID HAY Secretary

Treasurer

Name Role
I. RICHARD HOREN Treasurer

President

Name Role
J David Freeman President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 977 Consumer Loan Closed - Surrendered License - - - - 2365 Harrodsburg Road, Suite B-410Lexington , KY 0
Department of Financial Institutions 966 Consumer Loan Closed - Surrendered License - - - - 10401 Linn Station Road, Suite 120Louisville , KY 0
Department of Financial Institutions 1082 Consumer Loan Closed - Surrendered License - - - - 7115 Turfway DriveFlorence , KY 0
Department of Financial Institutions 1062 Consumer Loan Closed - Surrendered License - - - - 2736 Scottsville Road, Kroger CenterBowling Green , KY 0
Department of Insurance DOI ID 398132 Agent - Limited Line Credit Inactive 2000-08-07 - 2001-05-08 - -
Department of Insurance DOI ID 398132 Agent - Credit Life & Health Inactive 1988-04-21 - 2000-08-07 - -

Former Company Names

Name Action
AMERICAN FLETCHER FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-04-19
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-02
Annual Report 1992-03-23
Annual Report 1991-07-01

Sources: Kentucky Secretary of State