Search icon

DEALERS' FINANCIAL SERVICES, LLC

Headquarter

Company Details

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

Links between entities

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

Organizer

Name Role
LISA E. UNDERWOOD Organizer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Manager

Name Role
Dealers' Financial Holdings, Inc. Manager

Licenses

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 - -

Filings

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