Search icon

WELLS FARGO USA HOLDINGS, LLC

Company Details

Name: WELLS FARGO USA HOLDINGS, LLC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2017 (8 years ago)
Authority Date: 11 May 2017 (8 years ago)
Last Annual Report: 31 May 2023 (2 years ago)
Organization Number: 0985275
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 800 WALNUT STREET, DES MOINES, IA 50309
Place of Formation: DELAWARE

President

Name Role
DEAN ANDERSON President

Treasurer

Name Role
BRUCE MILLER Treasurer

Director

Name Role
DEAN ANDERSON Director
BRUCE MILLER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1015 Consumer Loan Closed - Surrendered License - - - - 1650 Bryan Station Road, Suite 128Lexington , KY 40505
Department of Financial Institutions 35 Consumer Loan Closed - Surrendered License - - - - 6834 Bardstown Road (502-239-2177)Louisville , KY 40291
Department of Insurance DOI ID 544819 Agent - Limited Line Credit Denied - - - - -
Department of Financial Institutions 1020 Consumer Loan Closed - Surrendered License - - - - 4764 Frederica StreetOwensboro , KY 42302
Department of Financial Institutions 229 Consumer Loan Closed - Surrendered License - - - - 4919 B Dixie HighwayLouisville , KY 40216

Former Company Names

Name Action
FIDELITY FINANCIAL SERVICES OF KENTUCKY 1, INC. Old Name
COMMUNITY CREDIT CO. OF KENTUCKY Merger
FIDELITY FINANCIAL SERVICES INC. Old Name
DIAL FINANCE COMPANY OF KENTUCKY MERGER COMPANY Old Name
DIAL LOAN AND INVESTMENT COMPANY OF LOUISVILLE Old Name
STATE FINANCE CO. OF KENTUCKY Old Name
DIAL LOAN AND INVESTMENT COMPANY MERGER COMPANY Old Name
COMMUNITY CREDIT CO. OF KENTUCKY 1 Merger
DIAL FINANCE COMPANY OF KENTUCKY Merger
DIAL FINANCE COMPANY OF LOUISVILLE Old Name

Assumed Names

Name Status Expiration Date
COMMUNITY CREDIT CO. #1 Inactive -
FIDELITY FINANCIAL SERVICES 1 Inactive 2003-10-16
FIDELITY FINANCIAL SERVICES Inactive 2003-10-16

Filings

Name File Date
Annual Report 2024-06-22
Principal Office Address Change 2023-12-22
Amendment 2023-12-04
Annual Report 2023-05-31
Annual Report 2022-06-10

Sources: Kentucky Secretary of State