Search icon

TEXTRON FINANCIAL CORPORATION

Company Details

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

Treasurer

Name Role
Bethany L Davis Treasurer

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
R. Danny Maldonado President

Secretary

Name Role
Jennifer Wentzel Secretary

Vice President

Name Role
Chad Polman Vice President

Assumed Names

Name Status Expiration Date
DORRANCE PORTFOLIO MANAGEMENT Inactive 2013-07-15

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400498 Other Contract Actions 2004-10-05 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-10-05
Termination Date 2005-01-21
Date Issue Joined 2004-10-13
Section 1441
Sub Section BC
Status Terminated

Parties

Name WHITE
Role Plaintiff
Name TEXTRON FINANCIAL CORPORATION
Role Defendant
0500153 Other Contract Actions 2005-10-11 motion before trial
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
1000481 Other Contract Actions 2010-07-09 stayed pending bankruptcy
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
1000481 Other Contract Actions 2011-09-26 settled
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