Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AUTOMOTIVE FINANCE CORPORATION

Cross Reference Name AUTOMOTIVE FINANCE CORPORATION
Filing Information
F95000001730 35-1699152 04/10/1995 IN ACTIVE REINSTATEMENT 10/21/2003
Principal Address
11299 N. ILLINOIS STREET
ATTN: FRAN ROSS
Carmel, IN 46032

Changed: 01/25/2022
Mailing Address
11299 N. ILLINOIS STREET
ATTN: FRAN ROSS
Carmel, IN 46032

Changed: 01/25/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/17/2008

Address Changed: 03/17/2008
Officer/Director Detail Name & Address

Title D, President

MONEY, JAMES E., II
11299 N. Illinois Street
CARMEL, IN 46032

Title SVP OF FINANCE & TREASURER

WIRGES, AMY
11299 N. Illinois Street
CARMEL, IN 46032

Title S, SVP

NELSON, MARK R
11299 N. Illinois Street
CARMEL, IN 46032

Title COO

Mitchell, Will
11299 N. Illinois Street
CARMEL, IN 46032

Title SVP

Kramarz, Paul C.
11299 N. Illinois Street
Carmel, IN 46032

Title VP

Callaghan, Devra
11299 N. Illinois Street
Carmel, IN 46032

Title VP

Godsey, Paul
11299 N. Illinois Street
Carmel, IN 46032

Title VP

Comeaux, Chuck
11299 N. Illinois Street
Carmel, IN 46032

Title VP

Maurer, Kyle
11299 N. ILLINOIS STREET
Carmel, IN 46032

Title Assistant Treasurer

Strakis, Marissa
11299 N. Illinois Street
Carmel, IN 46032

Title Director

Anderson, Scott A
11299 N. ILLINOIS STREET
Carmel, IN 46032

Title Director

Kelly, Peter
11299 N Illinois Street
Carmel, IN 46032

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/13/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- Reg. Agent Change View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- Dropping DBA View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format