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 STREET, SUITE 500CARMEL, IN 46032
Fictitious names: AFC

Agent

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

Secretary

Name Role Address
Mark R. Nelson Secretary 11299 N. ILLINOIS STREET, suite 500, CARMEL, IN 46032

Treasurer

Name Role Address
Amy Wirges Treasurer 11299 N. ILLINOIS STREET, SUITE 500, CARMEL, IN 46032

Vice President

Name Role Address
Amy Wirges Vice President 11299 N. ILLINOIS STREET, SUITE 500, CARMEL, IN 46032
Paul C. Kramarz Vice President 11299 N. ILLINOIS STREET, SUITE 500, CARMEL, IN 46032
Paul Godsey Vice President 11299 N. ILLINOIS STREET, SUITE 500, CARMEL, IN 46032
Kyle Maurer Vice President 11299 N. ILLINOIS STREET, SUITE 500, Carmel, MS 46032
Chuck Comeaux Vice President 11299 N. Illinois Street, SUITE 500, Carmel, MS 46032
Mark R. Nelson Vice President 11299 N. ILLINOIS STREET, suite 500, CARMEL, IN 46032

Assistant Treasurer

Name Role Address
Marissa C Strakis Assistant Treasurer 11299 N. Illinois Street, SUITE 500, Carmel, IN 46032

Director

Name Role Address
Peter Kelly Director 11299 N Illinois Street, SUITE 500, Carmel, MS 46032
William C Mitchell Director 11299 N. Illinois Street, SUITE 500, Carmel, IN 46032
DWAYNE P PRICE Director 11299 N Illinois Street, Suite 500, CARMEL, IN 46032

President

Name Role Address
William C Mitchell President 11299 N. Illinois Street, SUITE 500, Carmel, IN 46032

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-22 Annual Report For AUTOMOTIVE FINANCE CORPORATION
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100047 Negotiable Instruments 2011-02-16 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-16
Termination Date 2011-12-12
Date Issue Joined 2011-04-11
Pretrial Conference Date 2011-06-09
Section 1391
Status Terminated

Parties

Name AUTOMOTIVE FINANCE CORPORATION
Role Plaintiff
Name RUSSELL
Role Defendant

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website