Search icon

LYON FINANCIAL SERVICES, INC.

Branch

Company Details

Name: LYON FINANCIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1983 (42 years ago)
Authority Date: 20 Apr 1983 (42 years ago)
Last Annual Report: 19 Mar 2010 (15 years ago)
Branch of: LYON FINANCIAL SERVICES, INC., MINNESOTA (Company Number 7b869378-aed4-e011-a886-001ec94ffe7f)
Organization Number: 0176994
Principal Office: 800 NICOLLET MALL, BC-MN-H210, MINNEAPOLIS, MN 55402
Place of Formation: MINNESOTA

Director

Name Role
MARVIN SCHWAN Director
Salvatore J Maglietta Director
Richard B Payne, Jr Director
DONALD MILLER Director
A. J. ANDERSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Laura F Bednarski Secretary

Assistant Secretary

Name Role
Cara L Seeley Assistant Secretary

President

Name Role
Joseph M Otting President

Treasurer

Name Role
Kenneth D Nelson Treasurer

Vice President

Name Role
John P Kinsella Vice President

Incorporator

Name Role
PETER W. ANSON Incorporator

Former Company Names

Name Action
BUSINESS CREDIT LEASING, INC. Old Name

Assumed Names

Name Status Expiration Date
U.S. BANCORP MANIFEST FUNDING SERVICES Inactive 2014-07-13
CHOICEHEALTH FINANCE Inactive 2014-01-15
U. S. BANCORP BUSINESS EQUIPMENT FINANCE GROUP Inactive 2011-02-12
SYNERGY RESOURCES Inactive 2009-02-16
BCL CAPITAL Inactive 2008-10-08
BUSINESS CREDIT LEASING Inactive 2008-07-15
SECURED FUNDING SOURCE Inactive 2008-07-15
THE MANIFEST GROUP Inactive 2008-07-15
U. S. BANCORP MANIFEST FUNDING SERVICES Inactive 2006-04-19
VERTISTAR FINANCIAL GROUP Inactive 2005-05-04

Filings

Name File Date
App. for Certificate of Withdrawal 2011-03-08
Certificate of Withdrawal of Assumed Name 2011-01-25
Certificate of Withdrawal of Assumed Name 2010-11-30
Certificate of Withdrawal of Assumed Name 2010-11-30
Certificate of Withdrawal of Assumed Name 2010-11-30
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-19
Certificate of Assumed Name 2009-07-13
Certificate of Assumed Name 2009-07-13
Annual Report 2009-03-25

Sources: Kentucky Secretary of State