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 |
Name | Role |
---|---|
Richard S Swope | President |
Name | Role |
---|---|
J Michael Sanderson | Vice President |
Name | Role |
---|---|
Patricia G Swope | Secretary |
Name | Role |
---|---|
Richard S. Swope | Director |
Patricia G. Swope | Director |
K. Michael Sanderson | Director |
Name | Role |
---|---|
ANTHONY L. SCHNELL | Incorporator |
Name | Role |
---|---|
JILLIAN DECK | Registered Agent |
Name | Action |
---|---|
GENERAL ACCEPTANCE II, LLC | Old Name |
GENERAL ACCEPTANCE CORPORATION | Merger |
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 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2428677 | 2017-04-10 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State