Search icon

ROAD MANAGER FINANCIAL SERVICES, INC.

Company Details

Name: ROAD MANAGER FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1997 (27 years ago)
Authority Date: 10 Nov 1997 (27 years ago)
Last Annual Report: 22 Feb 2005 (20 years ago)
Organization Number: 0441284
Principal Office: 7025 ALBERT PICK ROAD, SUITE 105, VOLVO COMMERCIAL FINANCE, ATTN: LEGAL DEPARTMENT, GREENSBORO, NC 27409
Place of Formation: NEVADA

Treasurer

Name Role
Robert Fries Treasurer

Secretary

Name Role
Deborah Hayes Secretary

Vice President

Name Role
Jeffrey L McDowell Vice President

President

Name Role
Walter P Mascherin President

Director

Name Role
Walter P Mascherin Director
Jeffrey L McDowell Director
James R Ryan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
TRANSPORT FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2005-11-01
Annual Report 2005-02-22
Annual Report 2003-10-02
Annual Report 2002-12-16
Annual Report 2000-05-25
Annual Report 1999-08-02
Amendment 1998-12-28
Annual Report 1998-05-13
Application for Certificate of Authority 1997-11-10

Sources: Kentucky Secretary of State