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.

IPFS CORPORATION

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/12/20104/12/2010ForeignProfit
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 Stock
Charter CountyControl Number99JDG
Charter StateMOExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorROBERT C MATTHEWS
1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
DirectorMICHAEL A. MERRIMAN
300 WEST 11TH STREET
KANSAS CITY, MO, 64105
PresidentFRANKLIN S. FRIEDMAN
1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
SecretaryJOSHUA M. ELLWANGER
1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
TreasurerBRYAN J. ANDRES
1055 BROADWAY
11TH FLOOR
KANSAS CITY, MO, 64105
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
IMPERIAL CREDIT CORPORATIONTRADENAME4/15/2010
PREMIUM FINANCING SPECIALISTS CORP.TRADENAME4/19/2010
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/19/2010PREMIUM FINANCING SPECIALISTS, INC.
Date Old Name
Back To Top
Date Amendment
4/19/2010NAME CHANGE: FROM PREMIUM FINANCING SPECIALISTS, 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:

Thursday, March 28, 2024 — 8:06 AM