Search icon

CITICAPITAL COMMERCIAL CORPORATION

Company Details

Name: CITICAPITAL COMMERCIAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1969 (56 years ago)
Authority Date: 14 May 1969 (56 years ago)
Last Annual Report: 07 Jul 2005 (20 years ago)
Organization Number: 0058318
Principal Office: % FINANCIAL CONTROL, 250 E. CARPENTER FRWY., IRVING, TX 75062
Place of Formation: DELAWARE

President

Name Role
ELLEN ALEMANY President

Treasurer

Name Role
MICHAEL NEMETH Treasurer

Vice President

Name Role
LISA BRAVENDER Vice President

Secretary

Name Role
ROBERT JOVEN Secretary

Director

Name Role
ELLEN ALEMANY Director

Incorporator

Name Role
ROCCO N. NANNI Incorporator
ANTHONY D. KOWALS Incorporator
ROBERT L. HAMANN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ASSOCIATES COMMERCIAL CORPORATION Old Name
ASSOCIATES CAPITAL COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST COLLATERAL SERVICES Inactive -
NORTHLAND COMMERCIAL FINANCE Inactive 2004-02-16

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-07-07
Annual Report 2003-06-10
Annual Report 2002-09-26
Certificate of Withdrawal of Assumed Name 2002-06-19
Amendment 2001-07-05
Annual Report 2001-04-30
Annual Report 2000-05-10
Annual Report 1999-06-22
Certificate of Assumed Name 1999-02-16

Sources: Kentucky Secretary of State