Name: | DEALERS' FINANCIAL SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 1996 (29 years ago) |
Organization Date: | 03 Jan 1996 (29 years ago) |
Last Annual Report: | 20 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0409876 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 20 Toronto Street, Suite 1220, Toronto, ON M5C 2B8 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, MISSISSIPPI | 707835 | MISSISSIPPI |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, ALASKA | 87188F | ALASKA |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, ALABAMA | 000-603-580 | ALABAMA |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, NEW YORK | 2909052 | NEW YORK |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, CONNECTICUT | 1085754 | CONNECTICUT |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, IDAHO | 242479 | IDAHO |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, ILLINOIS | LLC_01456784 | ILLINOIS |
Headquarter of | DEALERS' FINANCIAL SERVICES, LLC, FLORIDA | M01000001207 | FLORIDA |
Name | Role |
---|---|
LISA E. UNDERWOOD | Organizer |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Dealers' Financial Holdings, Inc. | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400168 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 400168 | Agent - Credit Life & Health | Inactive | 1996-03-13 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Dissolution | 2024-08-27 |
Annual Report | 2024-08-20 |
Principal Office Address Change | 2024-08-20 |
Annual Report | 2023-04-10 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-05 |
Reinstatement Certificate of Existence | 2019-10-11 |
Reinstatement | 2019-10-11 |
Principal Office Address Change | 2019-10-11 |
Sources: Kentucky Secretary of State