Search icon

PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC.

Branch

Company Details

Name: PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1985 (40 years ago)
Authority Date: 21 Aug 1985 (40 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Branch of: PRIMUS AUTOMOTIVE FINANCIAL SERVICES, INC., NEW YORK (Company Number 325950)
Organization Number: 0205254
Principal Office: ONE AMERICAN ROAD, MAIL DROP 7440, DEARBORN, MI 48126
Place of Formation: NEW YORK

Incorporator

Name Role
RICHARD G. BIRMINGHAM Incorporator

Director

Name Role
PETER LAQUEUR Director
GEOFFREY A. THOMPSON Director
FRANK J. LASKI Director
JOHN NOONE Director
MICHAEL L SENESKI Director
EDWARD H. BRODE Director
SCOTT C JACKSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL KUHN President

Secretary

Name Role
SUSAN J THOMAS Secretary

Former Company Names

Name Action
MARINE MIDLAND AUTOMOTIVE FINANCIAL CORPORATION Old Name
Out-of-state Merger
MARINE MIDLAND CONSUMER CREDIT CORPORATIONATION Old Name

Assumed Names

Name Status Expiration Date
FIRST GENERAL LEASING Inactive -
CHARTER FINANCIAL Inactive -
FOA ACCEPTANCE Inactive -
LENDCO LEASING Inactive -
FOA LEASING COMPANY Inactive -
AMERICAN SUZUKI AUTOMOTIVE CREDIT Inactive -
SUBARU AMERICAN CREDIT Inactive -
MAZDA AMERICAN CREDIT Inactive -
JAGUAR CREDIT Inactive -
PORSCHE FINANCIAL SERVICES Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2009-05-26
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-19
Annual Report 2007-01-29
Annual Report 2006-03-20
Annual Report 2005-06-10
Annual Report 2003-05-12
Annual Report 2002-04-06
Annual Report 2001-06-01
Certificate of Withdrawal of Assumed Name 2001-01-08

Sources: Kentucky Secretary of State