Search icon

FINOVA CAPITAL CORPORATION

Company Details

Name: FINOVA CAPITAL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 1971 (54 years ago)
Authority Date: 01 Jan 1971 (54 years ago)
Last Annual Report: 07 Mar 2007 (18 years ago)
Organization Number: 0062332
Principal Office: 8300 N. HAYDEN RD., SUITE 207, SCOTTSDALE, AZ 85258
Place of Formation: DELAWARE

Treasurer

Name Role
RICHARD A ROSS Treasurer

Director

Name Role
Ian M Cumming Director
R. F. SHAFFER Director
G. H. TRAUTMAN Director
RICHARD L. WALTERS Director
C. S. MUNSON Director
R Gregory Morgan Director
Thomas F Boland Director
Kenneth R Smith Director
W. CARROLL BUMPERS Director

President

Name Role
Joseph S STEINBERG President

Signature

Name Role
ELIZABETH A WETHOR Signature
ELIZABETH A McAllister Signature

Incorporator

Name Role
A. D. GRIER Incorporator
F. J. OBARA, JR. Incorporator
S. H. LIVESAY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Wayne A Teeter Vice President

Former Company Names

Name Action
GREYHOUND FINANCIAL CORPORATION Old Name
GREYHOUND LEASING LEASING & FINANCIAL CORPORATION Old Name
Out-of-state Merger

Filings

Name File Date
Certificate of Withdrawal 2007-07-23
Principal Office Address Change 2007-03-26
Annual Report 2007-03-07
Annual Report 2006-03-29
Annual Report 2005-03-09
Annual Report 2004-07-13
Annual Report 2002-12-17
Annual Report 2001-09-10
Annual Report 2000-08-08
Annual Report 1999-08-04

Sources: Kentucky Secretary of State