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.

OPENLANE, INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/16/20102/16/2010ForeignProfit
Back To Top

Organization Information

Business Purpose4411 - Retail Trade - Motor Vehicle and Parts Dealers - Automobile Dealers (new, used) Capital Stock
Charter CountyControl Number
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address11299 NORTH ILLINOIS STREET
CARMEL, IN, 46032
Mailing Address11299 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address11299 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
Type Address
Back To Top

Officers

Type Name/Address
SRIRAM SUBRAHMANYAM
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
MARK E. HILL
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
DirectorJAMES P. HALLETT
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
DirectorCARMEL GALVIN
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
PresidentPETER KELLY
11299 NORTH ILLINOIS STREET
CARMEL, IN, 46032
SecretaryCHARLES S. COLEMAN
11299 NORTH ILLINOIS STREET
CARMEL, IN, 46032
TreasurerMICHAEL ELIASON
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
Vice-PresidentBRAD LAKHIA
11229 NORTH ILLINOIS STREET
CARMEL, IN, 46032
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
KAR GLOBALTRADENAME8/18/2019
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
8/14/2023KAR AUCTION SERVICES, INC.
Date Old Name
Back To Top
Date Amendment
8/14/2023NAME CHANGE: FROM KAR AUCTION SERVICES, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
Date filed

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

 

Do not change or put anything here:

Tuesday, May 14, 2024 — 4:13 PM