Search icon

NUVELL CREDIT CORPORATION

Company Details

Name: NUVELL CREDIT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1997 (28 years ago)
Authority Date: 05 Aug 1997 (28 years ago)
Last Annual Report: 16 Jun 2005 (20 years ago)
Organization Number: 0436767
Principal Office: 17500 CHENAL PARKWAY, LITTLE ROCK, AR 72223
Place of Formation: DELAWARE

Treasurer

Name Role
Lawrence B LaCombe, Jr. Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Cathy L Quenneville Secretary

President

Name Role
Tommy E. Prtichard President

Director

Name Role
Tommy E Prtichard Director
John E Gibson Director
Linda I Voss Director
Jerome B Van Orman, Jr. Director
Lawrence B LaCombe, Jr. Director

Officer

Name Role
Sylvia Borchert Officer

Assumed Names

Name Status Expiration Date
NATIONAL AUTO FINANCE COMPANY Inactive 2006-10-04
CUDL FINANCIAL SERVICES Inactive 2006-08-06
NATIONAL AUTO FINANCE COMPANY OF FLORIDA Inactive 2005-10-20

Filings

Name File Date
Certificate of Withdrawal 2006-05-23
Annual Report 2005-06-16
Certificate of Withdrawal of Assumed Name 2004-01-05
Annual Report 2003-08-08
Annual Report 2002-07-19
Certificate of Withdrawal of Assumed Name 2001-10-04
Certificate of Assumed Name 2001-10-04
Certificate of Assumed Name 2001-08-06
Annual Report 2001-06-29
Annual Report 2000-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500595 Civil (Rico) 2005-10-26 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2005-10-26
Termination Date 2007-07-09
Date Issue Joined 2006-12-22
Section 1961
Status Terminated

Parties

Name NUVELL CREDIT CORPORATION
Role Plaintiff
Name NO HASSLE AUTO MART LLC
Role Defendant

Sources: Kentucky Secretary of State