Where is Kryder's Money?

Site Map of Pages and Documents

Corrections, inquiries and information welcomed. estate@frankkryder.com

Indiana/First American Time Line See also Florida/First American

Years are linked to the Main Indiana/Kryder Time Line

Link to Search Indiana Business Entities

More Time Lines:Florida | Tri-State| Suburban| Standard | Lincoln | Summit | North American | National/International |Atlas| Allied | Modern | Trend| Shamrock | Movers | The Sixties | Charitable Foundations| Middle East | Star Wars | The Carlyle Group|Transtar | PepsiCo | First American Florida | First American Indiana


 

1966 F.H. Kryder deceased/ A.O.I. Navistar International Corporation; North American VL gets interest free $8,000,000 loan

1967

FIRST AMERICAN SECURITIES CORPORATION (see Florida 1967) Entity Fictitious Name: Entity Address: 516 E MONROE ST , SPRINGFIELD, IL General Entity Information: Control Number: 194520-106 Status: Revoked Entity Type: For-Profit Foreign Corporation Entity Creation Date: 6/20/1967 Entity Date to Expire: Entity Inactive Date: 11/28/1988 Original Creation Date: Original Creation State: DE

08/28/67 Moorhead & Bordner, Officers of Kryder Company, Inc., file Annual Report

1968

FIRST AMERICAN TITLE INSURANCE COMPANY Entity Fictitious Name: Entity Address: 1 FIRST AMERICAN WAY , SANTA ANA, CA 92707 General Entity Information: Control Number: 1988120307 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 12/5/1988 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 9/24/1968 Original Creation State: CA (Bernie E. Ewing- Magnavox Defense Electronics-General Dynamics-Arthur Andersen)

1973

FIRST AMERICAN TITLE INSURANCE COMPANY OF THE MID-WEST Entity Fictitious Name: Entity Address: 1650 W BIG BEAVER ROAD , TROY, MI 48084 General Entity Information: Control Number: 197302-307 Status: Merged Entity Type: For-Profit Foreign Corporation Entity Creation Date: 2/15/1973 Entity Date to Expire: Entity Inactive Date: 7/15/1991 Original Creation Date: Original Creation State: MO

1979

FIRST AMERICAN EQUITY LOAN SERVICES, INC. Entity Fictitious Name: Entity Address: 1228 Euclid Ave. Ste. 400, CLEVELAND, OH 44115 General Entity Information: Control Number: 1996060389 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 6/6/1996 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 10/26/1979 Original Creation State: OH (Cleveland former headquarters for North American Moving & Storage till 1943 move to Fort Wayne)

1980

FIRST AMERICAN TITLE AGENCY INC Entity Address: , , General Entity Information: Control Number: 198010-429 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 10/15/1980 Entity Date to Expire: Entity Inactive Date: 12/31/1987

1981

PFS INVESTMENTS INC. Entity Fictitious Name: Entity Address: 3120 BRECKINRIDGE BLVD , DULUTH, GA 30099 General Entity Information: Control Number: 198111-426 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/16/1981 Entity Date to Expire: Entity Inactive Date: Original Creation Date: Original Creation State: GA This entity is current with Business Entity Report(s). Other Names for this Entity: Date Name (Type) 7/2/1992 FIRST AMERICAN NATIONAL SECURITIES INC (Former)

1983

FIRST AMERICAN REAL ESTATE INFORMATION SERVICES, INC. Entity Fictitious Name: Entity Address: 150 2ND AVE. N., SUITE #1600 , SAINT PETERSBURG, FL 33701 General Entity Information: Control Number: 2000112700715 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/22/2000 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 10/21/1983 Original Creation State: CA

1984 Atlas target of hostile takeover; Pepsico/NAVL divested of each other; FLEET SERVICE INC incorporated 07/02/75, K.W. Maxfield President, merged . into North American Van Lines 01/25/84; MOVING CREDIT INC incorporated 07/31/61 merged into North American Van LInes 05/23/84

FIRST AMERICAN VENTURE CAPITAL INC Entity Address: 891 CEDAR WOOD , CARMEL, IN 46032 General Entity Information: Control Number: 198405-580 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 5/17/1984 Entity Date to Expire: Entity Inactive Date: 11/14/1990 (origins Standard Management-Firstmark Financial Scandal)

XEROX CREDIT CORPORATION: 100 FIRST STAMFORD PLACE PO BOX 10347, STAMFORD, CT 06904 : Control Number: 198411-724 Creation Date: 11/21/1984 Inactive Date: 11/24/1997 Original Creation Date: Original Creation State: DE Other Names for this Entity: Date Name (Type) 11/21/1984 CIRCLE BUSINESS CREDIT (Assumed / Marion County)

FIRST AMERICAN INVESTMENT TRUST INC Entity Address: 5720 W 85TH ST 5205 , INDIANAPOLIS, IN 46278 General Entity Information: Control Number: 198411-754 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 11/26/1984 Entity Date to Expire: Entity Inactive Date: 4/30/1990

SALIN BANCSHARES, INC.: 8455 Keystone Crossing Dr. Suite 105, INDIANAPOLIS, IN 46240 G: Control Number: 198411-757 Status: Active Entity Type: For-Profit Domestic Corporation Entity Creation Date: 11/26/84 Entity Date to Expire: Entity Inactive Date: This entity is current with Business Other Names for this Entity: 5/10/90 SALIN BANCSHARES OF NORTH CENTRAL INDIANA, INC. (Former)

MORRIS PROPERTIES INC Entity Address: , , General Entity Information: Control Number: 198411-885 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 11/28/1984 Entit Date to Expire: Entity Inactive Date: 12/31/1987

1985

Florida- Designation of Registered Agent BANK OF CREDIT AND COMMERCE CANADA 1 FIRST CANADIAN PLACE, SUITE 3333 P.O. BOX 92 TORONTO,ONTARIO CANADA M5X 1 FIRST CANADIAN PLACE, SUITE 3333 P.O. BOX 92 TORONTO,ONTARIO CANADA M5X 1 Document Number Q09158 FEI Number 000000000 Date Filed 06/07/1985 State OC Status ACTIVE Effective Date NONE

08/19/85 SMRK Merger Corporation merged into Central Soya Company- Indiana 09/11/85 Shamrock Acquisition, Inc. (Roy Disney Director) Merged into Central Soya Company, Inc- Indiana

Florida- Designation of Registered Agent BANK OF CREDIT AND COMMERCE INTERNATIONAL (OVERSEAS) LTD. 1200 BRICKELL AVE. MIAMI FL 33131Document Number Q10170 FEI Number 000000000 Date Filed 09/04/1985 State OC Status ACTIVE Registered Agent Name & Address LOUMIET, CARLOS E. 1401 BRICKELL AVE. ***RESIGNED 01-07-90*** MIAMI FL 33131

Florida FIRST AMERICAN EQUITY - ELLIOT CORP. P.O. BOX 725003 ORLANDO FL 32822-5003 US Changed 04/15/1993 Document Number M23329 FEI Number 592623437 Date Filed 11/14/1985 State FL Status INACTIVE VOLUNTARY DISSOLUTION Event Date Filed 05/17/1993 Registered Agent Name & Address MADDOX, RAYMOND 5950 HAZELTINE NATIONAL DRIVE STE. 150 ORLANDO FL 32822 Name Changed: 06/16/1992 Address Changed: 04/15/1993 Officer/Director Detail Name & Address Title O'DONNELL, JOHN 5950 HAZELTINE NATIONAL DRIVE STE. 150 ORLANDO FL PD MERTIC, EDWARD 5950 HAZELTINE NATIONAL DRIVE, STE. 150 ORLANDO FL VD FILIPPINI, VINCENT 5950 HAZELTINE DRIVE, STE. 150 ORLANDO FL VD WATSON, DAVID 5950 HAZELTINE NATIONAL DRIVE, STE. 150 ORLANDO FL SD DILORENZO, PAUL 5950 HAZELTINE NATIONAL DRIVE, STE. 150 ORLANDO FL TD

11/22/85 Failure of Allen County Bank and Trust Company, Leo, Indiana- merged with financial assistance into NBD

1986

FIRST AMERICAN REALTY CORPORATION Entity Address: 6029 Memorial Hwy. , TAMPA, FL 33615 General Entity Information: Control Number: 198608-765 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 8/25/1986 Entity Date to Expire: Entity Inactive Date: 5/14/2002

FIRST AMERICAN VENTURE CAPITOL CONSULTING INC Entity Address: , , General Entity Information: Control Number: 198604-414 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 4/11/1986 Entity Date to Expire: Entity Inactive Date: 12/31/1987

1987

expired FIRST AMERICAN TITLE AGENCY INC Entity Address: , , General Entity Information: Control Number: 198010-429 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 10/15/1980 Entity Date to Expire: Entity Inactive Date: 12/31/1987

FIRST AMERICAN VENTURE CAPITOL CONSULTING INC Entity Address: , , General Entity Information: Control Number: 198604-414 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 4/11/1986 Entity Date to Expire: Entity Inactive Date: 12/31/1987

1988

FIRST AMERICAN AUTO LEASING, INC. Entity Address: , , IN General Entity Information: Control Number: 1988030846 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 3/18/1988 Entity Date to Expire: Entity Inactive Date: 9/12/1990

expired FIRST AMERICAN SECURITIES CORPORATION Entity Fictitious Name: Entity Address: 516 E MONROE ST , SPRINGFIELD, IL General Entity Information: Control Number: 194520-106 Status: Revoked Entity Type: For-Profit Foreign Corporation Entity Creation Date: 6/20/1967 Entity Date to Expire: Entity Inactive Date: 11/28/1988 Original Creation Date: Original Creation State: DE

recreated FIRST AMERICAN TITLE INSURANCE COMPANY Entity Fictitious Name: Entity Address: 1 FIRST AMERICAN WAY , SANTA ANA, CA 92707 General Entity Information: Control Number: 1988120307 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 12/5/1988 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 9/24/1968 Original Creation State: CA

1989

Florida FIRST AMERICAN CORPORATION 3044 IRONWOOD DRIVE TALLAHASSEE FL 32308 Document Number K61412 FEI Number 000000000 Date Filed 01/27/1989 State FL Status INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 11/09/1990 Registered Agent Name & Address HUFF, DONNA L. 3044 IRONWOOD DRIVE TALLAHASSEE FL 32308 Officer/Director Detail Name & Address Title HUFF, DONNA L. 3044 IRONWOOD DRIVE TALLAHASSEE FL DPS

01/30/1989 in Indiana (B.Edward ) EWING PROPERTIES, INC. Entity Address: 3131 Newton St. , JASPER, IN 47546 General Entity Information: Control Number: 1989011400 Status: Active: For-Profit Domestic Corporation Creation Date: 1/30/1989 Entity Date to Expire: Entity Inactive Date:

1990 Expiration of North American Properties, Inc.

expired FIRST AMERICAN INVESTMENT TRUST INC Entity Address: 5720 W 85TH ST 5205 , INDIANAPOLIS, IN 46278 General Entity Information: Control Number: 198411-754 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 11/26/1984 Entity Date to Expire: Entity Inactive Date: 4/30/1990

expired FIRST AMERICAN AUTO LEASING, INC. Entity Address: , , IN General Entity Information: Control Number: 1988030846 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 3/18/1988 Entity Date to Expire: Entity Inactive Date: 9/12/1990

FIRST AMERICAN MARKETING CORPORATION Entity Fictitious Name: Entity Address: 7680 GODDARD ST. STE. 120, COLORADO SPRINGS, CO 80920 General Entity Information: Control Number: 2001110200362 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/2/2001 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 7/27/1990 Original Creation State: MD This entity is current with Business Entity Report(s). Other Names for this Entity: Date Name (Type) 1/14/2002 KAEHALL TM ESTATE PLANNING SERVICES (Assumed )

expired FIRST AMERICAN VENTURE CAPITAL INC Entity Address: 891 CEDAR WOOD , CARMEL, IN 46032 General Entity Information: Control Number: 198405-580 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 5/17/1984 Entity Date to Expire: Entity Inactive Date: 11/14/1990

1991

expired FIRST AMERICAN TITLE INSURANCE COMPANY OF THE MID-WEST Entity Fictitious Name: Entity Address: 1650 W BIG BEAVER ROAD , TROY, MI 48084 General Entity Information: Control Number: 197302-307 Status: Merged Entity Type: For-Profit Foreign Corporation Entity Creation Date: 2/15/1973 Entity Date to Expire: Entity Inactive Date: 7/15/1991 Original Creation Date: Original Creation State: MO

COMPFLORIDA, INC.(JMS INVESTMENT GROUP, INC.) 2100 CORAL WAY SUITE 400 MIAMI FL 33145 US Changed 03/15/1995 Document Number S81720 FEI Number 650294402 Date Filed 09/20/1991 State FL Status INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 09/24/1999 Registered Agent Name & Address HIKES REGISTERED AGENT CORP 2601 SOUTH BAYSHORE DRIVE SUITE 600 MIAMI FL 33477 Name Changed: 03/15/1995 Address Changed: 03/15/1995 Officer/Director Detail Name & Address Title AZEEZ MICHAEL B. 2100 CORAL SUITE 400 MIAMI FL 33145 P D AZEEZ, SIDNEY 2100 CORAL WAY SUITE 400 MIAMI FL 33145 D

1992

recreated PFS INVESTMENTS INC. Entity Fictitious Name: Entity Address: 3120 BRECKINRIDGE BLVD , DULUTH, GA 30099 General Entity Information: Control Number: 198111-426 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/16/1981 Entity Date to Expire: Entity Inactive Date: Original Creation Date: Original Creation State: GA This entity is current with Business Entity Report(s). Other Names for this Entity: Date Name (Type) 7/2/1992 FIRST AMERICAN NATIONAL SECURITIES INC (Former)

1993 Expiration of Trust F.S. 58070

SOLEUS HEALTHCARE SERVICES OF CENTRAL INDIANA, INC. Entity Fictitious Name: Entity Address: 2714 UNION AVE EXTD , MEMPHIS, TN 38112 General Entity Information: Control Number: 1993030014 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 2/26/1993 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 1/29/1993 Original Creation State: GA This entity is current with Business Entity Report(s). Other Names for this Entity: Date Name (Type) 2/26/1993 FIRST AMERICAN HOME CARE (Assumed / Marion County ) 2/26/1993 IHS HOME CARE (Assumed / Lake County ) 2/26/1993 IMS HOME CARE (Assumed / m County ) 2/26/1993 IHS HOME CARE (Assumed / n County ) 2/26/1993 IHS HOME CARE (Assumed / n County ) 2/26/1993 IHS HOME CARE (Assumed / n County ) 12/27/1994 ABC HOME HEALTH OF INDIANA, INC. (Former) 7/14/1997 FIRST AMERICAN HOME CARE OF INDIANA, INC. (Former) 8/2/1999 IHS HOME CARE SERVICES OF INDIANA, INC. (Former)

FIRST AMERICAN NETWORK, INC. Entity Fictitious Name: Entity Address: 3539 Hill Avenue , TOLEDO, OH 43607 General Entity Information: Control Number: 1994041165 Status: Revoked Entity Type: For-Profit Foreign Corporation Entity Creation Date: 4/4/1994 Entity Date to Expire: Entity Inactive Date: 1/8/2001 Original Creation Date: 12/29/1993 Original Creation State: OH

FIRST AMERICAN ELECTRIC COMPANY Entity Address: 7618 C Sand Point , INDPLS, IN 46240 General Entity Information: Control Number: 1989020909 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 2/23/1989 Entity Date to Expire: Entity Inactive Date: 11/12/1993

1995 F.H. Kryder Estate Opened

FIRST AMERICAN BUILDING CORPORATION Entity Address: 437 Summer Hill , VALPARAISO, IN 46383 General Entity Information: Control Number: 1995030953 Status: Active Entity Type: For-Profit Domestic Corporation Entity Creation Date: 3/16/1995 Entity Date to Expire: Entity Inactive Date: This entity owes Business Entity Report(s).

1996

HEARTLAND FINANCIAL SERVICES, INC. 4922 SAMOA CIRCLE ORLANDO FL 32808 Document Number P96000014796 FEI Number APPLIED Date Filed 02/16/1996 State FL Status INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 10/16/1998 Event Effective Date NONE Registered Agent Name & Address WATCH, HOWARD 4922 SAMOA CIRCLE ORLANDO FL 32808 Name Changed: 11/24/1997 Officer/Director Detail Name & Address Title WATCH, HOWARD 4922 SAMOA CIRCLE ORLANDO FL 32808 D

FIRST AMERICAN MORTGAGE ASSOCIATES, INC. Entity Fictitious Name: Entity Address: 560 Kirts Suite 120, TROY, MI 48084 General Entity Information: Control Number: 1993050497 Status: Revoked Entity Type: For-Profit Foreign Corporation Entity Creation Date: 5/12/1993 Entity Date to Expire: Entity Inactive Date: 3/1/1996 Original Creation Date: Original Creation State: MI

FIRST AMERICAN ENTERPRISES, INC. Entity Address: 11523 LANTERN ROAD , FISHERS, IN 46038 General Entity Information: Control Number: 1996050244 Status: Active Entity Type: For-Profit Domestic Corporation Entity Creation Date: 5/2/1996 Entity Date to Expire: Entity Inactive Date:

recreated FIRST AMERICAN EQUITY LOAN SERVICES, INC. Entity Fictitious Name: Entity Address: 1228 Euclid Ave. Ste. 400, CLEVELAND, OH 44115 General Entity Information: Control Number: 1996060389 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 6/6/1996 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 10/26/1979 Original Creation State: OH

1997

expired HEARTLAND FINANCIAL SERVICES, INC. 4922 SAMOA CIRCLE ORLANDO FL 32808 Document Number P96000014796 FEI Number APPLIED Date Filed 02/16/1996 State FL Status INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 10/16/1998 Event Effective Date NONE Registered Agent Name & Address WATCH, HOWARD 4922 SAMOA CIRCLE ORLANDO FL 32808 Name Changed: 11/24/1997 Officer/Director Detail Name & Address Title WATCH, HOWARD 4922 SAMOA CIRCLE ORLANDO FL 32808 D

1999

expired COMPFLORIDA, INC.(JMS INVESTMENT GROUP, INC.) 2100 CORAL WAY SUITE 400 MIAMI FL 33145 US Changed 03/15/1995 Document Number S81720 FEI Number 650294402 Date Filed 09/20/1991 State FL Status INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT Event Date Filed 09/24/1999 Registered Agent Name & Address HIKES REGISTERED AGENT CORP 2601 SOUTH BAYSHORE DRIVE SUITE 600 MIAMI FL 33477 Name Changed: 03/15/1995 Address Changed: 03/15/1995 Officer/Director Detail Name & Address Title AZEEZ MICHAEL B. 2100 CORAL SUITE 400 MIAMI FL 33145 P D AZEEZ, SIDNEY 2100 CORAL WAY SUITE 400 MIAMI FL 33145 D

2000

Foreign Profit HEARTLAND FINANCIAL SERVICES, INC. 1107 HAZELTINE BLVD, MD-67 CHASKA MN 55318 MAILING ADDRESS 200 1ST ST. SW ATTN: JONATHAN OVIATT ROCHESTER MN 55905 Changed 04/26/2001 Document Number F00000005286 FEI Number 411550883 Date Filed 09/18/2000 State MN Status ACTIVE Effective Date NONE Registered Agent Name & Address MARTIN, JOANNE 4500 SAN PABLO ROAD JACKSONVILLE FL 32224 Officer/Director Detail Name & Address Title EBEL, DAVID R 200 FIRST STREET S.W. ROCHESTER MN PCD PEOPLES, VANESSA 200 FIRST STREET S.W. ROCHESTER MN 55905 EVP OVIATT, JONATHAN 200 FIRST STREET S.W. ROCHESTER MN S SCHMIDT, BRADLEY 200 FIRST STREET S.W. ROCHESTER MN T

recreated FIRST AMERICAN REAL ESTATE INFORMATION SERVICES, INC. Entity Fictitious Name: Entity Address: 150 2ND AVE. N., SUITE #1600 , SAINT PETERSBURG, FL 33701 General Entity Information: Control Number: 2000112700715 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/22/2000 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 10/21/1983 Original Creation State: CA

2001

FIRST AMERICAN FINANCE CORPORATION Entity Address: 1104 E KOCH DR , PORTLAND, IN 47371 General Entity Information: Control Number: 2001042000546 Status: Active Entity Type: For-Profit Domestic Corporation Entity Creation Date: 4/10/2001 Entity Date to Expire: Entity Inactive Date:

FIRST AMERICAN MARKETING CORPORATION Entity Fictitious Name: Entity Address: 7680 GODDARD ST. STE. 120, COLORADO SPRINGS, CO 80920 General Entity Information: Control Number: 2001110200362 Status: Active Entity Type: For-Profit Foreign Corporation Entity Creation Date: 11/2/2001 Entity Date to Expire: Entity Inactive Date: Original Creation Date: 7/27/1990 Original Creation State: MD This entity is current with Business Entity Report(s). Other Names for this Entity: Date Name (Type) 1/14/2002 KAEHALL TM ESTATE PLANNING SERVICES (Assumed )

2002

expired FIRST AMERICAN REALTY CORPORATION Entity Address: 6029 Memorial Hwy. , TAMPA, FL 33615 General Entity Information: Control Number: 198608-765 Status: Admin Dissolved Entity Type: For-Profit Domestic Corporation Entity Creation Date: 8/25/1986 Entity Date to Expire: Entity Inactive Date: 5/14/2002