Name: | TIDEWATER FINANCE COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 27 Feb 1996 (29 years ago) |
Authority Date: | 27 Feb 1996 (29 years ago) |
Last Annual Report: | 11 Jun 2024 (8 months ago) |
Organization Number: | 0412457 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | 6520 INDIAN RIVER ROAD, VIRGINIA BEACH, VA 23464-3439 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Nathan D Benson | Treasurer |
Name | Role |
---|---|
Nathan D Benson | Vice President |
Name | Role |
---|---|
Andrea Paige Corin | Officer |
Steven B Sandler | Officer |
Name | Role |
---|---|
STEVEN B SANDLER | Director |
ARTHUR B SANDLER | Director |
Name | Role |
---|---|
Arthur B Sandler | President |
Name | Role |
---|---|
Raymond L Gottlieb | Secretary |
Name | Status | Expiration Date |
---|---|---|
TIDEWATER CREDIT SERVICES | Active | 2026-10-11 |
TIDEWATER MOTOR CREDIT | Inactive | 2011-09-12 |
TIDEWATER CREDIT SERVICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2023-07-07 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-01 |
Name Renewal | 2021-09-17 |
Name Renewal | 2021-09-17 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-08 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State