Name: | AMERICAN FRONTEER FINANCIAL CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 May 1983 (42 years ago) |
Authority Date: | 27 May 1983 (42 years ago) |
Last Annual Report: | 09 Jun 2000 (25 years ago) |
Branch of: | AMERICAN FRONTEER FINANCIAL CORPORATION, COLORADO (Company Number 19871279246) |
Organization Number: | 0178298 |
Principal Office: | ONE NORWEST CENTER, 1700 LINCOLN ST., 32ND FLOOR, DENVER, CO 80203 |
Place of Formation: | COLORADO |
Name | Role |
---|---|
Gary L Cook | Treasurer |
Name | Role |
---|---|
Gary L Cook | Secretary |
Name | Role |
---|---|
JOSE PADILLA | Director |
Robert H Trapp | Director |
EDWIN J. PITTOCK | Director |
JACOB P. KUIJPER | Director |
ANN T. STEHURA | Director |
EDWARD H. PRICE | Director |
FLOYD T. CONWAY | Director |
TONY CHAN | Director |
Name | Role |
---|---|
Robert H Trapp | President |
Name | Role |
---|---|
PAUL H. METZINGER | Incorporator |
FRANK A. DEFURIO | Incorporator |
DALE R. BROCKMEIER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
R A F FINANCIAL CORPORATION | Old Name |
RAFCO FINANCIAL CORPORATION | Old Name |
PITTOCK FINANCIAL CORPORATION | Old Name |
E. J. PITTOCK & CO., INCORPORATED | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-08 |
Amendment | 1998-07-27 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State