TICO CREDIT COMPANY

Name: | TICO CREDIT COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1998 (27 years ago) |
Authority Date: | 01 Apr 1998 (27 years ago) |
Last Annual Report: | 20 Apr 2004 (21 years ago) |
Organization Number: | 0454554 |
Principal Office: | 1524 PAGELAND HIGHWAY, PO BOX 1069, LANCASTER, SC 29720 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Allan F Ross | Secretary |
Name | Role |
---|---|
Allan F Ross | Treasurer |
Name | Role |
---|---|
Robert L Wilson | Vice President |
Name | Role |
---|---|
Robert R Dunn | President |
Name | Role |
---|---|
Arthur B Kramer | Director |
Larry W Singleton | Director |
John E Haas | Director |
Name | Role |
---|---|
Karen L Thaxton | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1571 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 3036 Ft. Campbell Blvd., Suite MHopkinsville , KY 42341-022 |
Department of Financial Institutions | 1578 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1128 West 9th StreetRussellville , KY 42276 |
Department of Financial Institutions | 1577 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 189 E. Lincoln Trail Boulevard, Suite 28Radcliff , KY 40519-817 |
Department of Financial Institutions | 1576 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 3333 Frederica Street, Suite BOwensboro , KY 42301 |
Department of Financial Institutions | 1538 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 291 North Hubbards Lane, Suite B-24Louisville , KY 0 |
Name | Action |
---|---|
FIRSTPLUS CONSUMER FINANCE OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2019-02-26 |
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-07-31 |
Statement of Change | 2003-04-15 |
Agent Resignation | 2003-02-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State