Name: | AMERICREDIT CONSUMER LOAN COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2005 (19 years ago) |
Authority Date: | 14 Dec 2005 (19 years ago) |
Last Annual Report: | 11 Jan 2022 (3 years ago) |
Organization Number: | 0627665 |
Principal Office: | 801 CHERRY STREET SUITE 3600 , ATTN: LINDSAY THOMPSON, FORT WORTH , TX 76102 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Susan B. Sheffield | Director |
Daniel E. Berce | Director |
Frank E. Brown III | Director |
Richard A. Gokenbach Jr. | Director |
Name | Role |
---|---|
Susan B. Sheffield | CFO |
Name | Role |
---|---|
Daniel E. Berce | President |
Name | Role |
---|---|
Frank E. Brown III | Secretary |
Name | Role |
---|---|
Richard A. Gokenbach, Jr | Treasurer |
Name | Role |
---|---|
Douglas T. Johnson | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL19474 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 4001 Embarcadero DriveArlington , TX 76014 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-02-15 |
Annual Report Amendment | 2022-02-02 |
Replacement Cert of Auth | 2022-01-11 |
Annual Report | 2022-01-11 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report Amendment | 2020-12-29 |
Annual Report | 2020-06-01 |
Annual Report Amendment | 2019-12-16 |
Annual Report | 2019-01-15 |
Annual Report | 2018-01-17 |
Sources: Kentucky Secretary of State