Name: | CITIFINANCIAL AUTO CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1987 (38 years ago) |
Authority Date: | 28 Apr 1987 (38 years ago) |
Last Annual Report: | 11 Jun 2014 (11 years ago) |
Organization Number: | 0228572 |
Principal Office: | 300 SAINT PAUL PLACE, 17TH FLOOR, BALITMORE, MD 21202 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
R. E. SMALL | Director |
CALVIN BALLIET | Director |
DONNA STONE | Director |
CHARLES JACQUES | Director |
A. M. FRANK | Director |
JOHN L. CARR | Director |
JAMES J. OVERBY | Director |
PAUL WEINBERG | Director |
Name | Role |
---|---|
DONNA STONE | Treasurer |
Name | Role |
---|---|
K A CANEDY | Signature |
Name | Role |
---|---|
CALVIN C. BALLIET | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TERESA M BAER | Secretary |
Name | Role |
---|---|
LINDA S. DAVIS | Vice President |
Name | Role |
---|---|
HUGER SINKLER | Incorporator |
GEORGE C. EVANS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1073 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 921 Paducah RoadMayfield , KY 42066 |
Department of Financial Institutions | 1072 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 2350 Woodhill Drive, Woodhill CenterLexington , KY 0 |
Department of Financial Institutions | 1087 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1300 Johnson BoulevardMurray , KY 42071 |
Department of Financial Institutions | 1076 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1961 Brownsboro RoadLouisville , KY 0 |
Department of Financial Institutions | 1074 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1030 East 18th StreetOwensboro , KY 0 |
Name | Action |
---|---|
TRANSOUTH FINANCIAL CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-01-05 |
Annual Report | 2014-06-11 |
Annual Report | 2013-05-23 |
Annual Report | 2012-06-01 |
Annual Report | 2011-06-10 |
Sources: Kentucky Secretary of State