Search icon

FINOVA PUBLIC FINANCE, INC.

Company Details

Name: FINOVA PUBLIC FINANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1991 (34 years ago)
Authority Date: 05 Apr 1991 (34 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0284938
Principal Office: 4800 N. SCOTTSDALE RD., MS4E80, SCOTTSDALE, AZ 85251
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RANDALL R HELLER Director
JACK FILEDS III Director
Wiliam J Hallinan Director
J. PAUL BUCHANAN Director
DAVID J. SMITH Director
JAMES H. DICKERSON, JR. Director

President

Name Role
JACK FILEDS III President

Vice President

Name Role
Randall R Heller Vice President

Secretary

Name Role
James H Curtin Secretary

Treasurer

Name Role
Melissa C Huckins Treasurer

Former Company Names

Name Action
FINOVA GOVERNMENT FINANCE, INC. Old Name
FINOVA PUBLIC FINANCE, INC. Old Name
TRICON GOVERNMENT FINANCE, INC. Old Name
BELL ATLANTIC TRICON GOVERNMENT FINANCE, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2002-06-18
Annual Report 2001-09-10
Annual Report 2000-08-08
Annual Report 1999-08-04
Annual Report 1998-07-06
Annual Report 1997-07-01
Amendment 1997-05-30
Annual Report 1995-07-01
Amendment 1995-03-09
Annual Report 1994-07-01

Sources: Kentucky Secretary of State