Name: | FIRSTAR EQUIPMENT FINANCE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1979 (46 years ago) |
Authority Date: | 10 Aug 1979 (46 years ago) |
Last Annual Report: | 02 Jun 1998 (27 years ago) |
Organization Number: | 0168129 |
Principal Office: | 6000 CLEARWATER DR., MINNETONKA, MN 5534394 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
S. E. WIDDOES | Incorporator |
W. J. REIF | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip J Martini | President |
Name | Role |
---|---|
Bruce H Barnett | Vice President |
Name | Role |
---|---|
Linda L Cutler | Secretary |
Name | Role |
---|---|
CARGILL MACMILLAN, JR. | Director |
DONALD C. LEVIN | Director |
CALVIN L. SMITH | Director |
B. S. JAFFRAY | Director |
ROBERT L. LUMPKINS | Director |
Name | Role |
---|---|
William W Veazey | Treasurer |
Name | Action |
---|---|
CARGILL LEASING CORPORATION | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
WILLMAR LEASING COMPANY | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Amendment | 1998-08-25 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State