Search icon

CITICAPITAL SMALL BUSINESS FINANCE, INC.

Company Details

Name: CITICAPITAL SMALL BUSINESS FINANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1976 (48 years ago)
Authority Date: 27 Dec 1976 (48 years ago)
Last Annual Report: 27 Jun 2008 (17 years ago)
Organization Number: 0077362
Principal Office: ATTN: TAX AND REPORTING, PO BOX 30509, TAMPA, FL 33631
Place of Formation: DELAWARE

Treasurer

Name Role
ANDREW CRIAG Treasurer

Director

Name Role
T. E. DUVOISIN Director
R. J. KRAUSE Director
Robert Joven Director
Paul Schaffer Director
H. D. MARSHALL Director
R. T. BARBOUR Director
ROBERT G COOK Director

Incorporator

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JASON MARCHESE Signature
LISA A HOFFMAN Signature
Lisa A. Hoffman Signature

Vice President

Name Role
Lisa Bravender Vice President

President

Name Role
Robert Cook President

Assistant Secretary

Name Role
Kerry Anderson Assistant Secretary

Former Company Names

Name Action
ASSOCIATES COMMERCIAL CORPORATION OF DELAWARE Old Name

Assumed Names

Name Status Expiration Date
RDO FINANCE Inactive 2005-05-03

Filings

Name File Date
App. for Certificate of Withdrawal 2009-05-05
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-06-27
Annual Report 2008-06-27
Annual Report 2007-06-19
Annual Report 2006-06-27
Annual Report 2005-07-07
Annual Report 2004-07-13
Annual Report 2003-06-10
Annual Report 2002-09-26

Sources: Kentucky Secretary of State