Search icon

CESSNA FINANCE CORPORATION

Company Details

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

President

Name Role
Leon Metzinger President

Secretary

Name Role
Mary V Blain Secretary

Treasurer

Name Role
Mary V Blain Treasurer

Director

Name Role
Russell Meyer, Jr. Director
Jack Pelton Director
Michael Shorker Director
Mary Lovejoy Director
Rianard Yates Director
Leon Metzinger Director

Incorporator

Name Role
DWANE L. WALLACE Incorporator
F. A. BOETTGER Incorporator
R. G. LARGENT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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