Search icon

AUTOMOTIVE FINANCE CORPORATION

Company Details

Name: AUTOMOTIVE FINANCE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 May 1997 (28 years ago)
Business ID: 642903
State of Incorporation: INDIANA
Principal Office Address: 11299 N. ILLINOIS STREETCARMEL, IN 46032
Fictitious names: AFC

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
James E. Money, II Director 11299 N. ILLINOIS STREET, CARMEL, IN 46032
Scott A Anderson Director 11299 N Illinois Street, Carmel, MS 46032
Peter Kelly Director 11299 N Illinois Street, Carmel, MS 46032

President

Name Role Address
James E. Money, II President 11299 N. ILLINOIS STREET, CARMEL, IN 46032

Secretary

Name Role Address
Mark R. Nelson Secretary 11299 N. ILLINOIS STREET, CARMEL, IN 46032

Treasurer

Name Role Address
Amy Wirges Treasurer 11299 N. ILLINOIS STREET, CARMEL, IN 46032

Vice President

Name Role Address
Amy Wirges Vice President 11299 N. ILLINOIS STREET, CARMEL, IN 46032
Paul C. Kramarz Vice President 11299 N. ILLINOIS STREET, Carmel, CARMEL, IN 46032
Paul Godsey Vice President 11299 N. ILLINOIS STREET, CARMEL, IN 46032
Devra Callaghan Vice President 11299 N. ILLINOIS STREET, CARMEL, IN 46032
William C Mitchell Vice President 11299 N. Illinois Street, Carmel, IN 46032
Kyle Maurer Vice President 11299 N. ILLINOIS STREET, Carmel, MS 46032
Chuck Comeaux Vice President 11299 N. Illinois Street, Carmel, MS 46032
Mark R. Nelson Vice President 11299 N. ILLINOIS STREET, CARMEL, IN 46032

Assistant Treasurer

Name Role Address
Marissa C Strakis Assistant Treasurer 11299 N. Illinois Street, Carmel, IN 46032

Filings

Type Status Filed Date Description
Fictitious Name Renewal Filed 2024-11-18 Fictitious Name Renewal For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2024-02-01 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2023-02-13 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-02-14 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2021-01-26 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2020-02-10 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Fictitious Name Registration Filed 2019-08-29 Fictitious Name Registration For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2019-07-11 Annual Report For AUTOMOTIVE FINANCE CORPORATION
Annual Report Filed 2019-02-20 Annual Report For AUTOMOTIVE FINANCE CORPORATION

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State