Search icon

ALLY SERVICE AGREEMENT CORPORATION

Company Details

Name: ALLY SERVICE AGREEMENT CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1998 (27 years ago)
Authority Date: 07 Jul 1998 (27 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0458954
Industry: Insurance Carriers
Number of Employees: Small (0-19)
Principal Office: 500 WOODWARD AVE, 10TH FLOOR, DETROIT, MI 48226
Place of Formation: MICHIGAN

Secretary

Name Role
JEFFREY A BELISLE Secretary

President

Name Role
Daniel Eller President

Director

Name Role
KERRI A KOELLNER Director
Daniel Eller Director
DAVID A HOLLAND Director
Rebecca E. Saroki Director
Jason J. Heath Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Jason J. Heath Treasurer

Vice President

Name Role
Jason J. Heath Vice President
Kerri A. Koellner Vice President

Officer

Name Role
Mary T. French Officer
Jay M. Frucci Officer

Former Company Names

Name Action
GMAC SERVICE AGREEMENT CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-01
Principal Office Address Change 2023-06-01
Annual Report 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-29
Annual Report 2019-04-03
Annual Report 2018-02-22
Annual Report 2017-03-08
Amendment 2017-01-30

Sources: Kentucky Secretary of State