Search icon

CITIFINANCIAL, INC.

Company Details

Name: CITIFINANCIAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1964 (61 years ago)
Organization Date: 25 Aug 1964 (61 years ago)
Last Annual Report: 23 May 2013 (12 years ago)
Organization Number: 0010029
Principal Office: 300 ST. PAUL PLACE, BALTIMORE, MD 21202
Place of Formation: KENTUCKY
Authorized Shares: 65000

Vice President

Name Role
LINDA DAVIS Vice President

Director

Name Role
GREGORY LECHNER Director
LINDA DAVIS Director
JAMES W SCHNEIDER Director

Incorporator

Name Role
CLARENCE M. JOHNSON Incorporator
C. E. CAHILL Incorporator
CLARNECE M. JOHNSON Incorporator
B. B. GRIMES Incorporator
C. E. SCHINDLER Incorporator
C. E. SCHINDLER, JR. Incorporator

Signature

Name Role
K A CANEDY Signature

Treasurer

Name Role
GREGORY LECHNER Treasurer

President

Name Role
JAMES W SCHNEIDER President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
LINDA S DAVIS Secretary

Former Company Names

Name Action
CITIFINANCIAL, INC. Merger
(NQ) CITIFINANCIAL, INC. 228, LLC Merger
COMMERCIAL CREDIT CORPORATION Old Name
LANDMARK FINANCIAL SERVICES OF KENTUCKY, INC. Merger
UNION TRUST, INCORPORATED Merger
COMMERCIAL CREDIT LOANS INC. Merger
COMMERCIAL CREDIT PLAN OF BUECHEL, INCORPORATED Old Name
UNION TRUST LEASING SERVICES CO. Merger
UNION INDUSTRIAL PLAN, INC. Old Name
COMMERCIAL CREDIT PLAN OF PADUCAH, INCORPORATED Merger

Filings

Name File Date
Annual Report 2013-05-23
Annual Report 2012-06-04
Annual Report 2011-06-10
Annual Report 2010-05-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-20
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-13
Annual Report 2007-05-16
Annual Report 2006-06-05

Sources: Kentucky Secretary of State