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.

ABOVE LENDING, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/3/20197/3/2019ForeignProfit
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 Number9ARCN
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressC T CORPORATION SYSTEM
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address650 DUNDEE ROAD
SUITE 150
NORTHBROOK, IL, 60062
USA
Principal Office Mailing Address650 DUNDEE ROAD
SUITE 150
NORTHBROOK, IL, 60062
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorTONY MILES ETTINGER
650 DUNDEE ROAD, SUITE 150
NORTHBROOK, IL, 60062
PresidentVACANT VACANT
650 DUNDEE ROAD, SUITE 150
NORTHBROOK, IL, 60062
SecretaryVACANT VACANT
650 DUNDEE ROAD, SUITE 150
NORTHBROOK, IL, 60062
TreasurerVACANT VACANT
650 DUNDEE ROAD, SUITE 150
NORTHBROOK, IL, 60062
Vice-PresidentVACANT VACANT
650 DUNDEE ROAD, SUITE 150
NORTHBROOK, IL, 60062
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ABOVETRADENAME7/3/2019
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
Date filed

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

 

Do not change or put anything here:

Monday, January 26, 2026 — 7:16 PM