Search icon

GEMB Lending Inc.

Company Details

Name: GEMB Lending Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Jul 1996 (29 years ago)
Date of Dissolution: 30 Nov 2011 (13 years ago)
Date of Status Change: 30 Nov 2011 (13 years ago)
Identification Number: 000090709
Place of Formation: DELAWARE
Principal Address: 2995 RED HILL AVENUE, COSTA MESA, CA, 92626, USA
Purpose: CONSUMER FINANCE COMPANY
Historical names: Ganis Credit Corporation
E*TRADE Consumer Finance Corporation

PRESIDENT

Name Role Address
TOM PATTON PRESIDENT 950 FORRER BLVD KETTERING, OH 45420 USA

TREASURER

Name Role Address
ANTHONY FOSTER TREASURER 950 FORRER BLVD. KETTERING, OH 45420 USA

SECRETARY

Name Role Address
JON BARHORST SECRETARY 950 FORRER BLVD. KETTERING, OH 45420 USA

CEO

Name Role Address
TOM PATTON CEO 950 FORRER BLVD KETTERING, OH 45420 USA

ASSISTANT SECRETARY

Name Role Address
KRISTINE HANSON ASSISTANT SECRETARY 332 MINNESOTA ST ST PAUL, MN 55101 USA

SR VICE PRESIDENT

Name Role Address
JEFF SURRATT SR VICE PRESIDENT 332 MINNESOTA ST ST PAUL, MN 55101 USA

Events

Type Date Old Value New Value
Name Change 2010-01-13 E*TRADE Consumer Finance Corporation GEMB Lending Inc.
Name Change 2004-03-16 Ganis Credit Corporation E*TRADE Consumer Finance Corporation

Filings

Number Name File Date
201186205900 Revocation Certificate For Failure to Maintain a Registered Agent 2011-11-30
201182081120 Revocation Notice For Failure to Maintain a Registered Agent 2011-09-12
201181024010 Agent Resigned 2011-07-14
201173288530 Annual Report 2011-01-07
201066590120 Annual Report 2010-08-17
201063127310 Revocation Notice For Failure to File An Annual Report 2010-06-16
201056221540 Application for Amended Certificate of Authority 2010-01-13
200943693310 Annual Report 2009-03-09
200807398340 Annual Report 2008-02-28
200704581430 Annual Report 2007-12-11

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State