Search icon

NATIONSCREDIT FINANCIAL SERVICES CORPORATION

Company Details

Name: NATIONSCREDIT FINANCIAL SERVICES CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1992 (32 years ago)
Authority Date: 18 Nov 1992 (32 years ago)
Last Annual Report: 24 May 2018 (7 years ago)
Organization Number: 0307619
Principal Office: 150 NORTH COLLEGE STREET, CHARLOTTE, NC 28255
Place of Formation: NORTH CAROLINA

President

Name Role
MICHAEL S SANDS President

Secretary

Name Role
COLLEEN O JOHNSON Secretary

Treasurer

Name Role
BRADLEY H WEBER Treasurer

Vice President

Name Role
Erik Miller Vice President

Director

Name Role
MICHAEL S SANDS Director
BRADLEY H WEBER Director
AMY WOODS BRINKLEY Director
FREDERICK JOEL CHASTEEN Director
FRANK LEWIS GENTRY Director
JAMES RICHARDS TRIGG Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1405 Consumer Loan Closed - Surrendered License - - - - 115 N. Locust Hill DriveLexington , KY 0
Department of Financial Institutions 1284 Consumer Loan Closed - Surrendered License - - - - 107 N. Hurstbourne ParkwayLouisville , KY 0

Former Company Names

Name Action
NATIONSCREDIT HOME EQUITY CORPORATION OF KENTUCKY Merger
NATIONSCREDIT HOME EQUITY SERVICES CORPORATION Merger
EQUICREDIT CORPORATION OF KY. Merger

Assumed Names

Name Status Expiration Date
EQUICREDIT Inactive 2004-11-03

Filings

Name File Date
App. for Certificate of Withdrawal 2019-03-19
Annual Report 2018-05-24
Principal Office Address Change 2017-05-01
Annual Report 2017-05-01
Principal Office Address Change 2016-05-03
Annual Report 2016-05-03
Annual Report 2015-05-27
Annual Report 2014-05-27
Annual Report 2013-05-17
Annual Report 2012-06-19

Sources: Kentucky Secretary of State