Name: | PIONEER CREDIT COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1986 (39 years ago) |
Authority Date: | 26 Feb 1986 (39 years ago) |
Last Annual Report: | 30 Jun 2020 (5 years ago) |
Organization Number: | 0212309 |
Principal Office: | 8211 TOWN CENTER DRIVE, NOTTINGHAM, MD 21236 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Bonnie Klapaska | Secretary |
Name | Role |
---|---|
John Morton | Vice President |
Name | Role |
---|---|
Bonnie Klapaska | Director |
CHARLES MULLINAX | Director |
HERMAN COLLINS | Director |
Joshua C. Johnson | Director |
HOMER C. EARLEY | Director |
PAUL F. GRAY, JR. | Director |
Name | Role |
---|---|
Joshua C. Johnson | President |
Name | Role |
---|---|
JOHN W. HOLDEN | Incorporator |
CHARLES J. MULLINAX | Incorporator |
W. R. PATTERSON | Incorporator |
Name | Role |
---|---|
Joshua C. Johnson | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL12780 | Consumer Loan | Closed - Expired | - | - | - | - | 802 W. Main PlazaGlasgow , KY 42141 |
Department of Financial Institutions | CL11689 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1577 US Highway 68 South, Suite 1Maysville , KY 41056 |
Department of Financial Institutions | 862 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 200 East 4th StreetTompkinsville , KY 42167 |
Department of Financial Institutions | 855 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 816 U.S. 31-W By-Pass Bowling Green , KY 42101 |
Department of Financial Institutions | 1642 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 100 W. A. Jenkins Road, Suite 4Elizabethtown , KY 42701 |
Department of Financial Institutions | 1584 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 811 Taylorsville RoadShelbyville , KY 40065 |
Department of Financial Institutions | CL98154 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 144 New Towne SquareMorehead , KY 40351 |
Department of Financial Institutions | CL84497 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 106 West Flaget AvenueBardstown , KY 40004 |
Department of Financial Institutions | CL22363 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 138 Campbellsville By-Pass, Suite 2Campbellsville , KY 42718 |
Department of Financial Institutions | CL18146 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 2075-1 By-Pass RoadBrandenburg , KY 40108 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-04-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-12 |
Annual Report | 2018-05-25 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-05 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-03-31 |
Principal Office Address Change | 2015-03-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600164 | Civil Rights Employment | 2006-10-18 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNSON |
Role | Plaintiff |
Name | PIONEER CREDIT COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 2018-08-09 |
Termination Date | 2018-10-31 |
Section | 1332 |
Sub Section | IJ |
Status | Terminated |
Parties
Name | PIONEER CREDIT COMPANY |
Role | Plaintiff |
Name | WHELAN, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-06-28 |
Termination Date | 2018-11-02 |
Date Issue Joined | 2018-08-07 |
Section | 1681 |
Status | Terminated |
Parties
Name | WILLIAMS |
Role | Plaintiff |
Name | PIONEER CREDIT COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-06-11 |
Termination Date | 2020-05-15 |
Date Issue Joined | 2019-07-10 |
Section | 1681 |
Status | Terminated |
Parties
Name | HUDGISON |
Role | Plaintiff |
Name | PIONEER CREDIT COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2019-05-02 |
Termination Date | 2020-11-06 |
Date Issue Joined | 2019-05-29 |
Section | 1681 |
Status | Terminated |
Parties
Name | WOOD |
Role | Plaintiff |
Name | PIONEER CREDIT COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State