Name: | CHASE FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1997 (28 years ago) |
Authority Date: | 20 Aug 1997 (28 years ago) |
Last Annual Report: | 02 Jun 1998 (27 years ago) |
Organization Number: | 0437442 |
Principal Office: | 250 W HURON RD, CLEVELAND, OH 44113 |
Place of Formation: | OHIO |
Name | Role |
---|---|
M. KATZ | Director |
JAMES E. WANNER | Director |
Name | Role |
---|---|
RITA C. KAMINSKY | Incorporator |
WILLIAM J. LAPPE, JR. | Incorporator |
CYRIL J. FARRELLY, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 372 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 6040 Dutchmans LaneLouisville , KY 0 |
Name | Action |
---|---|
CHASE FINANCIAL SERVICES CORPORATION | Old Name |
CHASE FINANCIAL CREDIT SERVICES CORPORATION | Old Name |
CHEMICAL FINANCIAL SERVICES CORPORATION | Old Name |
CHEMICAL FINANCIAL CREDIT SERVICES CORPORATION | Old Name |
SUNAMERICA FINANCIAL CORPORATION | Old Name |
SUNAMERICA CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2003-03-13 |
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-06-16 |
Articles of Merger | 1997-08-26 |
Application for Certificate of Authority | 1997-08-20 |
Annual Report | 1997-07-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-03-26 |
Sources: Kentucky Secretary of State