Name: | CESSNA FINANCE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Mar 1972 (53 years ago) |
Authority Date: | 27 Mar 1972 (53 years ago) |
Last Annual Report: | 21 Jun 2004 (21 years ago) |
Organization Number: | 0059860 |
Principal Office: | <font face="Book Antiqua">40 WESTMINSTER STREET, PROVIDENCE, RI 02903</font> |
Place of Formation: | KANSAS |
Name | Role |
---|---|
Leon Metzinger | President |
Name | Role |
---|---|
Mary V Blain | Secretary |
Name | Role |
---|---|
Mary V Blain | Treasurer |
Name | Role |
---|---|
Russell Meyer, Jr. | Director |
Jack Pelton | Director |
Michael Shorker | Director |
Mary Lovejoy | Director |
Rianard Yates | Director |
Leon Metzinger | Director |
Name | Role |
---|---|
DWANE L. WALLACE | Incorporator |
F. A. BOETTGER | Incorporator |
R. G. LARGENT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-08-28 |
Annual Report | 2002-04-23 |
Annual Report | 2001-06-06 |
Annual Report | 2000-08-02 |
Annual Report | 1999-08-17 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State