Name: | FIRST CONSUMER CREDIT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2001 (23 years ago) |
Authority Date: | 27 Dec 2001 (23 years ago) |
Last Annual Report: | 12 Jan 2007 (18 years ago) |
Organization Number: | 0527859 |
Principal Office: | 405 SH 121 BYPASS, BLDG A STE 250, ATTN: RICHARD B. GOODNER, LEWISVILLE , TX 75067 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MURRAY H GROSS | Director |
JAMES D BORSCHOW | Director |
Name | Role |
---|---|
ROBERT A DEFRONZO | Treasurer |
Name | Role |
---|---|
ROBERT A DEFRONZO | Secretary |
Name | Role |
---|---|
JAMES D BORSCHOW | President |
Name | Role |
---|---|
JAMES D BORSHOW | Signature |
Name | Role |
---|---|
ANGELA C RASH | Vice President |
Name | Role |
---|---|
ANGELA C RASH | Assistant Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 860 | Mortgage Company | Closed - Expired | - | - | - | - | 405 State Highway, 121 Bypass, Suite 250Lewisville , TX 75067 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-02-15 |
Annual Report | 2007-01-12 |
Annual Report | 2006-04-10 |
Annual Report | 2005-04-22 |
Statement of Change | 2004-12-03 |
Annual Report | 2003-06-23 |
Annual Report | 2002-04-11 |
Sources: Kentucky Secretary of State