Search icon

CNG Financial Corporation

Company Details

Name: CNG Financial Corporation
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2017 (8 years ago)
Organization Date: 09 Aug 2004 (21 years ago)
Authority Date: 29 Nov 2017 (8 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 1003514
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 7755 Montgomery Rd Ste 400, Cincinnati, OH 45236
Place of Formation: OHIO

Director

Name Role
Jared A Davis Director
Philip F Schultz Director
A. David Davis Director
Douglas Clark Director
James Hwang Director
Randy Bateman Director

COO

Name Role
Douglas Clark COO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Kenneth Judd President

Secretary

Name Role
Andrea Andre Secretary

Treasurer

Name Role
Luke Williamson Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-10
Annual Report 2022-06-08
Annual Report 2021-06-15
Annual Report 2020-06-17

CFPB Complaint

Date:
2021-05-07
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-04-08
Issue:
Struggling to pay your loan
Product:
Payday loan, title loan, or personal loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-04-26
Issue:
Loan payment wasn't credited to your account
Product:
Payday loan, title loan, or personal loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-10-08
Issue:
Payment to acct not credited
Product:
Payday loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-07-06
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Sources: Kentucky Secretary of State