AMERICORP CREDIT CORPORATION

Name: | AMERICORP CREDIT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2004 (21 years ago) |
Authority Date: | 16 Feb 2004 (21 years ago) |
Last Annual Report: | 14 Mar 2006 (19 years ago) |
Organization Number: | 0579024 |
Principal Office: | 201 COLUMBINE STREET, SUITE 300, DENVER, CO 80206 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEFFREY ARNOLD | Secretary |
Name | Role |
---|---|
PHILLIP MCCALL | Signature |
Name | Role |
---|---|
PHILLIP MCCALL | Incorporator |
Name | Role |
---|---|
PHILLIP MCCALL | President |
Name | Role |
---|---|
PHILLIP MCCALL | Treasurer |
Name | Role |
---|---|
JEFFREY ARNOLD | Vice President |
Name | Role |
---|---|
WILLIAM J BRADLEY | Director |
JOSEPH A CAMBI | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7804 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC8107 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1075 Montecito DriveCorona , CA 92879 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-10-10 |
Principal Office Address Change | 2006-03-23 |
Annual Report | 2006-03-14 |
Annual Report | 2005-04-13 |
Application for Certificate of Authority | 2004-02-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State