Name: | EQUAL OPPORTUNITY FINANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1970 (55 years ago) |
Authority Date: | 26 May 1970 (55 years ago) |
Last Annual Report: | 12 Jan 2007 (18 years ago) |
Organization Number: | 0061442 |
ZIP code: | 41012 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD., COVINGTON, KY 41012-0391 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donald L Davis | Chairman |
Name | Role |
---|---|
Daryl K Love | Vice President |
Name | Role |
---|---|
Jami K Suver | Secretary |
Name | Role |
---|---|
Joseph R. Broce | Treasurer |
Name | Role |
---|---|
Martha C Johnson | Director |
Donald L Davis | Director |
David B Mattingly | Director |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
G. J. COYLE | Incorporator |
J. L. RIVERA | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-04-23 |
Annual Report | 2007-01-12 |
Annual Report | 2006-02-23 |
Statement of Change | 2005-12-01 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-23 |
Annual Report | 2001-06-07 |
Annual Report | 2000-05-16 |
Annual Report | 1999-06-23 |
Annual Report | 1998-06-04 |
Sources: Kentucky Secretary of State