Name: | TEXTRON FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 1991 (34 years ago) |
Authority Date: | 11 Feb 1991 (34 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0282674 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | TWO CESSNA BOULEVARD, SUITE 100, WICHITA, KS 67215 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Bethany L Davis | Treasurer |
Name | Role |
---|---|
R. Danny Maldonado | Director |
Eric Salander | Director |
Robert L. Hotaling | Director |
B. F. DOLAN | Director |
JAMES F. HARDYMOM | Director |
DENNIS G. LITTLE | Director |
THOMAS D. SOUTTER | Director |
RICHARD A. WATSON | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
R. Danny Maldonado | President |
Name | Role |
---|---|
Jennifer Wentzel | Secretary |
Name | Role |
---|---|
Chad Polman | Vice President |
Name | Status | Expiration Date |
---|---|---|
DORRANCE PORTFOLIO MANAGEMENT | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-13 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-04 |
Principal Office Address Change | 2017-06-07 |
Annual Report | 2017-06-07 |
Annual Report | 2016-05-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400498 | Other Contract Actions | 2004-10-05 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITE |
Role | Plaintiff |
Name | TEXTRON FINANCIAL CORPORATION |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 138000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2005-10-11 |
Termination Date | 2006-02-21 |
Date Issue Joined | 2005-11-01 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | TEXTRON FINANCIAL CORPORATION |
Role | Plaintiff |
Name | WILSON FARM EQUIPMENT, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2010-07-09 |
Termination Date | 2010-12-10 |
Date Issue Joined | 2010-09-10 |
Section | 2813 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | TEXTRON FINANCIAL CORPORATION |
Role | Plaintiff |
Name | SUNDOWNER OF KENTUCKY, , |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-09-26 |
Termination Date | 2012-01-03 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | TEXTRON FINANCIAL CORPORATION |
Role | Plaintiff |
Name | SUNDOWNER OF KENTUCKY, , |
Role | Defendant |
Sources: Kentucky Secretary of State