BUYERS ACCEPTANCE CORP.
Headquarter
Name: | BUYERS ACCEPTANCE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1992 (33 years ago) |
Organization Date: | 05 Oct 1992 (33 years ago) |
Last Annual Report: | 11 Jun 2010 (15 years ago) |
Organization Number: | 0305983 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 331 TOWNEPARK CIRCLE, STE 100 B, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 800 |
Name | Role |
---|---|
David M. Bock | Secretary |
Name | Role |
---|---|
David M. Bock | President |
Name | Role |
---|---|
David M. Bock | Director |
TRACY W. FARMER | Director |
Name | Role |
---|---|
David M Bock | Signature |
Name | Role |
---|---|
J. JEFFREY COOKE | Incorporator |
Name | Role |
---|---|
DAVID BOCK | Registered Agent |
Name | Action |
---|---|
PAYDAY ACCEPTANCE CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HAMMER MARKETING | Inactive | 2009-12-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2010-06-11 |
Reinstatement | 2010-06-11 |
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State