CREDITHRIFT OF AMERICA, INC.

Name: | CREDITHRIFT OF AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1989 (36 years ago) |
Authority Date: | 06 Nov 1989 (36 years ago) |
Last Annual Report: | 21 May 2002 (23 years ago) |
Organization Number: | 0265195 |
Principal Office: | 601 N. W. SECOND ST., EVANSVILLE, IN 47708 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald R. Breivogel, Jr. | Director |
Frederick W Geissinger | Director |
ROY W. HALEY | Director |
MICHAEL G. ATNIP | Director |
WILLIAM A. ROTZIEN | Director |
Name | Role |
---|---|
Frederick W Geissinger | President |
Name | Role |
---|---|
Bennie D Hendrix | Vice President |
Name | Role |
---|---|
Timothy M Hayes | Secretary |
Name | Role |
---|---|
Bryan A. Binyon | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 32 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1005 South Virginia StreetHopkinsville , KY 0 |
Department of Financial Institutions | 832 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1739 South Main StreetMadisonville , KY 42431 |
Department of Financial Institutions | 360 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 693 East Main StreetFrankfort , KY 0 |
Name | File Date |
---|---|
Annual Report | 2002-07-19 |
Certificate of Withdrawal | 2002-06-07 |
Annual Report | 2001-07-25 |
Annual Report | 2000-06-28 |
Annual Report | 1999-06-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State