Name: | FIRSTPLUS FINANCIAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1988 (37 years ago) |
Authority Date: | 10 May 1988 (37 years ago) |
Last Annual Report: | 03 Jun 1999 (26 years ago) |
Organization Number: | 0243559 |
Principal Office: | 1600 VICTORY DR, DALLAS, TX 752352302 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JON S. LINDSEY | Director |
CATHERINE A. TIMMERMANN | Director |
Name | Role |
---|---|
James R Roundtree | Treasurer |
Name | Role |
---|---|
Eric C Green | President |
Name | Role |
---|---|
DAVID A. WOLFF | Incorporator |
Name | Role |
---|---|
Kirk R Phillips | Vice President |
Name | Role |
---|---|
Ronald M Bendalin | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1519 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 6440-B Dutchman's ParkwayLouisville , KY 0 |
Name | Status | Expiration Date |
---|---|---|
FIRSTPLUS FREEDOM | Inactive | - |
FIRSTPLUS DIRECT | Inactive | - |
FIRSTPLUS MORTGAGE | Inactive | 2003-10-01 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-25 |
Statement of Change | 1999-06-01 |
Agent Resignation | 1999-03-16 |
Certificate of Assumed Name | 1998-10-01 |
Annual Report | 1998-05-11 |
Certificate of Assumed Name | 1997-12-12 |
Certificate of Assumed Name | 1997-10-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-04-07 |
Sources: Kentucky Secretary of State