EQUICREDIT CORPORATION OF KY.

Name: | EQUICREDIT CORPORATION OF KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1993 (32 years ago) |
Organization Date: | 29 Sep 1993 (32 years ago) |
Last Annual Report: | 26 Oct 1999 (26 years ago) |
Organization Number: | 0320825 |
Principal Office: | 10401 DEERWOOD PARK BLVD., JACKSONVILLE, FL 33256 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
James B Dodd | Secretary |
Name | Role |
---|---|
Leslie Weimer | Treasurer |
Name | Role |
---|---|
William M Ross | President |
Name | Role |
---|---|
Kenneth F Jones | Vice President |
Name | Role |
---|---|
JOHN T. HAYT | Director |
STEPHEN R. VETH | Director |
CHARLES H. WALLACE, JR. | Director |
Name | Role |
---|---|
MADONNA CUDDIHY | Incorporator |
BARBARA A. BURKE | Incorporator |
TANYA M. VILLAR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398739 | Agent - Life | Inactive | 1994-06-21 | - | 2000-12-01 | - | - |
Department of Insurance | DOI ID 398739 | Agent - Health | Inactive | 1994-06-21 | - | 2000-12-01 | - | - |
Name | Action |
---|---|
NATIONSCREDIT HOME EQUITY CORPORATION OF KENTUCKY | Merger |
NATIONSCREDIT HOME EQUITY SERVICES CORPORATION | Merger |
EQUICREDIT CORPORATION OF KY. | Merger |
Name | File Date |
---|---|
Agent Resignation Return | 2005-02-16 |
Agent Resignation | 2005-02-01 |
Annual Report | 1999-11-18 |
Annual Report | 1998-08-11 |
Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State