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

Vice President

Name Role
Dean R Anderson Vice President
Gary M Poetting Vice President

Secretary

Name Role
Gary M Poetting Secretary

Treasurer

Name Role
Steven N Owenson Treasurer

Director

Name Role
Reed W Ramsay Director
Gary M Poetting Director
Dean R Anderson Director

President

Name Role
Reed W Ramsay President

Incorporator

Name Role
FAYE L. KUNZ Incorporator

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 1449 Consumer Loan Closed - Surrendered License - - - - 348 North L. R. Wells BoulevardGlasgow , KY 42142
Department of Financial Institutions 1447 Consumer Loan Closed - Surrendered License - - - - 328 West Main StreetDanville , KY 40422
Department of Financial Institutions 960 Consumer Loan Closed - Surrendered License - - - - 200 Mall RoadAshland , KY 0
Department of Financial Institutions 851 Consumer Loan Closed - Surrendered License - - - - 7557 Mall RoadFlorence , KY 41042
Department of Financial Institutions 961 Consumer Loan Closed - Surrendered License - - - - 2425 Scottsville, Suite 112Bowling Green , KY 42104
Department of Financial Institutions 963 Consumer Loan Closed - Surrendered License - - - - 1792 Alysheba WayLexington , KY 40509
Department of Financial Institutions CL12702 Consumer Loan Closed - Surrendered License - - - - 1990 Highland PikeFt. Wright , KY 41017
Department of Insurance DOI ID 544819 Agent - Limited Line Credit Denied - - - - -
Department of Financial Institutions 1448 Consumer Loan Closed - Surrendered License - - - - 6427 W. Highway 146Crestwood , KY 40014
Department of Financial Institutions 1450 Consumer Loan Closed - Surrendered License - - - - 2320 Woodland Plaza, Highway 421 SouthHarlan , KY 40831

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
COMMUNITY CREDIT CO. OF KENTUCKY 1 Merger
DIAL FINANCE COMPANY OF KENTUCKY Merger
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
DIAL LOAN AND INVESTMENT COMPANY Merger

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
Annual Report 2021-06-15
Annual Report 2020-06-10
Annual Report 2019-06-17
Annual Report 2018-06-06
Articles of Merger 2017-11-14

Sources: Kentucky Secretary of State