Search icon

COMDATA NETWORK, INC.

Company Details

Name: COMDATA NETWORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1986 (38 years ago)
Authority Date: 19 Nov 1986 (38 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Organization Number: 0222022
Principal Office: 5301 MARYLAND WAY, BRENTWOOD, TN 37027
Place of Formation: MARYLAND

Assistant Secretary

Name Role
Karen Piehler-Shaw Assistant Secretary

Director

Name Role
BEDFORD CHAPIN Director
DAVID M. WILDS Director
R. LEWIS JONES Director
GEORGE H. CATE, JR. Director
Lisa E Peerman Director
M P Stevenson Director
DONALD C. CARTER Director

Incorporator

Name Role
DOROTHY S. WEINTRAUB Incorporator
EILEEN F. CRUM Incorporator
PATRICIA SCHECH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Lisa E Peerman Secretary

Treasurer

Name Role
Robert E Kribbs Treasurer

President

Name Role
M P Stevenson President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions SC22464 Money Transmitter Closed - Surrendered License - - - - 5301 Maryland WayBrentwood , TN 37027
Department of Financial Institutions 18 Money Transmitter Closed - Expired - - - - 5301 Maryland WayBrentwood , TN 37027

Assumed Names

Name Status Expiration Date
COMDATA CORPORATION Inactive 2013-10-07

Filings

Name File Date
App. for Certificate of Withdrawal 2013-11-05
Annual Report 2013-06-25
App. for Certificate of Withdrawal 2013-06-04
Annual Report 2012-06-13
Annual Report 2011-06-14
Annual Report 2010-06-10
Registered Agent name/address change 2009-11-12
Annual Report 2009-06-16
Certificate of Assumed Name 2008-10-07
Annual Report 2008-06-19

Sources: Kentucky Secretary of State