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 |
Name | Role |
---|---|
ANDREW CRIAG | Treasurer |
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 |
Name | Role |
---|---|
ROBERT L. HAMANN | Incorporator |
ROCCO N. NANNI | Incorporator |
ANTHONY D. KOWALS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JASON MARCHESE | Signature |
LISA A HOFFMAN | Signature |
Lisa A. Hoffman | Signature |
Name | Role |
---|---|
Lisa Bravender | Vice President |
Name | Role |
---|---|
Robert Cook | President |
Name | Role |
---|---|
Kerry Anderson | Assistant Secretary |
Name | Action |
---|---|
ASSOCIATES COMMERCIAL CORPORATION OF DELAWARE | Old Name |
Name | Status | Expiration Date |
---|---|---|
RDO FINANCE | Inactive | 2005-05-03 |
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