Search icon

TRANSAMERICA SMALL BUSINESS CAPITAL, INC.

Company Details

Name: TRANSAMERICA SMALL BUSINESS CAPITAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1999 (26 years ago)
Authority Date: 08 Feb 1999 (26 years ago)
Last Annual Report: 26 Feb 2007 (18 years ago)
Organization Number: 0469020
Principal Office: 1900 East Golf Road, Suite M-100, Schaumburg, IL 60173
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Craig J Vermie Assistant Secretary

Vice President

Name Role
Arthur F Schneider Vice President
Thomas Peifer Vice President

Secretary

Name Role
Mary F Krakowski Secretary

Director

Name Role
Arthur M. Schneider Director
Craig A Vermie Director
Keith Van Damme Director
James Beardsworth Director

President

Name Role
Keith Van Damme President

Executive

Name Role
James Beardsworth Executive

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-09-16
Annual Report 2007-02-26
Annual Report 2006-04-13
Annual Report 2005-03-30
Annual Report 2003-05-29
Annual Report 2002-04-30
Annual Report 2001-06-04
Annual Report 2000-08-01
Application for Certificate of Authority 1999-02-08

Sources: Kentucky Secretary of State