Search icon

RED IRON ACCEPTANCE, LLC

Company Details

Name: RED IRON ACCEPTANCE, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Aug 2014 (10 years ago)
Date of Dissolution: 11 Oct 2022 (2 years ago)
Date of Status Change: 11 Oct 2022 (2 years ago)
Identification Number: 000971169
Place of Formation: DELAWARE
Principal Address: 1475 E. WOODFIELD ROAD SUITE 1100, SCHAUMBURG, IL, 60173, USA
Purpose: PROVIDES THIRD PARTY INVENTORY FINANCING
NAICS: 522220 - Sales Financing

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Manager

Name Role Address
MARYRUTH WULF Manager 1475 E. WOODFIELD ROAD, SUITE 1100 SCHAUMBURG, IL 60173 USA
RENEE J. PETERSON Manager 8111 LYNDALE AVENUE SOUTH BLOOMINGTON, MN 55420 USA
BRADLEY HAMILTON Manager 8111 LYNDALE AVENUE SOUTH BLOOMINGTON, MN 54420 USA
JULIE KEREKES Manager 8111 LYNDALE AVE. SO. SCHAUMBURG, IL 60173 USA
ZAFAR FAROOQ Manager 1475 E. WOODFIELD ROAD, SUITE 1100 SCHAUMBURG, IL 60173 USA
CHRIS MEALS Manager 1475 E. WOODFIELD ROAD, SUITE 1100 SCHAUMBURG, IL 60173 USA
GREGORY JANEY Manager 8111 LYNDALE AVE. SO. BLOOMINGTON, MN 55420 USA
MARK J. WREND Manager 1475 E. WOODFIELD ROAD, SUITE 1100 SCHAUMBURG, IL 60173 USA

Filings

Number Name File Date
202223410040 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202218862360 Revocation Notice For Failure to File An Annual Report 2022-06-22
202208537810 Annual Report 2022-01-24
202105919980 Revocation Notice For Failure to File An Annual Report 2021-12-03
202069647620 Annual Report 2020-10-29
201926158440 Annual Report 2019-10-30
201879901850 Annual Report - Amended 2018-10-22
201879635160 Annual Report 2018-10-17
201751711300 Annual Report 2017-10-17
201610525460 Annual Report 2016-10-18

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State