Search icon

GENERAL ACCEPTANCE, LLC

Company Details

Name: GENERAL ACCEPTANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Dec 2001 (23 years ago)
Organization Date: 20 Dec 2001 (23 years ago)
Last Annual Report: 08 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0527466
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: PO BOX 397, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY

President

Name Role
Richard S Swope President

Vice President

Name Role
J Michael Sanderson Vice President

Secretary

Name Role
Patricia G Swope Secretary

Director

Name Role
Richard S. Swope Director
Patricia G. Swope Director
K. Michael Sanderson Director

Incorporator

Name Role
ANTHONY L. SCHNELL Incorporator

Registered Agent

Name Role
JILLIAN DECK Registered Agent

Former Company Names

Name Action
GENERAL ACCEPTANCE II, LLC Old Name
GENERAL ACCEPTANCE CORPORATION Merger

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-01-09
Registered Agent name/address change 2023-01-16
Annual Report 2023-01-16
Principal Office Address Change 2023-01-16
Annual Report 2022-01-20
Annual Report 2021-02-10
Annual Report 2020-01-21
Annual Report 2019-03-21
Registered Agent name/address change 2018-06-22

CFPB Complaint

Complaint Id Date Received Issue Product
2428677 2017-04-10 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely No
Company General Acceptance LLC
Product Debt collection
Sub Issue Debt was paid
Sub Product Auto
Date Received 2017-04-10
Submitted Via Referral
Company Response Untimely response
Consumer Disputed No
Date Sent To Company 2017-04-11
Consumer Consent Provided N/A

Sources: Kentucky Secretary of State