You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CREDIT ACCEPTANCE CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/18/19905/18/1990ForeignProfit
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock0.0000
Charter CountyKanawhaControl Number0
Charter StateMIExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address25505 W 12 MILE ROAD
SOUTHFIELD, MI, 48034
Mailing Address25505 WEST TWELVE MILE ROAD
COMPLIANCE DEPARTMENT
SOUTHFIELD, MI, 48034
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address25505 WEST 12 MILE ROAD
SOUTHFIELD, MI, 48034
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorKENNETH S. BOOTH
25505 WEST TWELVE MILE ROAD
SOUTHFIELD, MI, 48034
DirectorTHOMAS N. TRYFOROS
21 ASTOR PLACE
APT. 11C
NEW YORK, NY, 10003
PresidentKENNETH S. BOOTH
25505 WEST TWELVE MILE ROAD
SOUTHFIELD, MI, 48034
SecretaryERIN J. KERBER
25505 WEST TWELVE MILE ROAD
SOUTHFIELD, MI, 48034
TreasurerDOUGLAS W. BUSK
25505 WEST TWELVE MILE ROAD
SOUTHFIELD, MI, 48034
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AUTONET FINANCE.COMTRADENAME8/2/199911/25/2008
CAC AUTO LEASINGTRADENAME8/17/199911/25/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2002
2001
2000
1999
1998
1997
1996
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, May 17, 2024 — 3:37 AM