Search icon

EQUICREDIT CORPORATION OF KY.

Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
James B Dodd Secretary

Treasurer

Name Role
Leslie Weimer Treasurer

President

Name Role
William M Ross President

Vice President

Name Role
Kenneth F Jones Vice President

Director

Name Role
JOHN T. HAYT Director
STEPHEN R. VETH Director
CHARLES H. WALLACE, JR. Director

Incorporator

Name Role
MADONNA CUDDIHY Incorporator
BARBARA A. BURKE Incorporator
TANYA M. VILLAR Incorporator

Licenses

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 - -

Former Company Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State