Name: | ACTION LOAN COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 1989 (36 years ago) |
Organization Date: | 26 Jun 1989 (36 years ago) |
Last Annual Report: | 05 Jul 2016 (9 years ago) |
Organization Number: | 0260168 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 143 W. MARKET ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GUS GOLDSMITH | Registered Agent |
Name | Role |
---|---|
Gus Goldsmith | Sole Officer |
Name | Role |
---|---|
Gus Goldsmith | Signature |
GUS GOLDSMITH | Signature |
Name | Role |
---|---|
Gus Goldsmith | Director |
GUS GOLDSMITH | Director |
Name | Role |
---|---|
GUS GOLDSMITH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1131 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 143 West Market StreetLouisville , KY 40202 |
Department of Insurance | DOI ID 398575 | Agent - Credit Life & Health | Inactive | 1996-04-15 | - | 1998-12-21 | - | - |
Name | Action |
---|---|
BANKERS TRUST MORTGAGE COMPANY | Old Name |
BANKERS TRUST COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
BANKERS TRUST COMPANY | Inactive | - |
SIGNATURE MORTGAGE | Inactive | 2004-02-04 |
ACTION FINANCE COMPANY | Inactive | 2003-07-15 |
ACTION DISCOUNT COMPANY | Inactive | 2003-07-15 |
ACTION BROKERAGE COMPANY | Inactive | 2003-07-15 |
ACTION MORTGAGE COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-28 |
Annual Report | 2013-06-28 |
Annual Report | 2012-05-23 |
Annual Report | 2011-06-10 |
Annual Report | 2010-07-15 |
Annual Report | 2009-08-13 |
Annual Report | 2008-04-02 |
Sources: Kentucky Secretary of State