Name: | FIRST UNION AUTO FINANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Sep 1997 (27 years ago) |
Business ID: | 646475 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 8740 RESEARCH DRCHARLOTTE, NC 28288-374 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT T ATWOOD | Director | 301 S COLLEGE ST, CHARLOTTE, NC 28288-4 |
EDWARD E CRUTCHFIELD | Director | 301 S COLLEGE ST, CHARLOTTE, NC 28288-1 |
JOHN R GEORGIUS | Director | 301 S COLLEGE ST, CHARLOTTE, NC 28288-3 |
Name | Role | Address |
---|---|---|
BETTY B TRAUTWEIN | President | 8740 RESEARCH DR, CHARLOTTE, NC 28288-374 |
Name | Role | Address |
---|---|---|
JAMES H HATCH | Treasurer | 301 S TRYON ST, CHARLOTTE, NC 28288-201 |
Name | Role | Address |
---|---|---|
KENT S HATHAWAY | Secretary | 301 S COLLEGE ST, CHARLOTTE, NC 28288-630 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Merger | Filed | 2000-11-02 | Merger |
Amendment Form | Filed | 2000-05-01 | Amendment |
Annual Report | Filed | 2000-05-01 | Annual Report |
Annual Report | Filed | 1999-03-23 | Annual Report |
Annual Report | Filed | 1998-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State