Search icon

U. S. BANCORP EQUIPMENT FINANCE, INC.

Company Details

Name: U. S. BANCORP EQUIPMENT FINANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1991 (34 years ago)
Authority Date: 21 Aug 1991 (34 years ago)
Last Annual Report: 29 Apr 2011 (14 years ago)
Organization Number: 0289980
Principal Office: 800 NICOLLET MALL, BC-MN-H210, MINNEAPOLIS, MN 55402
Place of Formation: OREGON

Chairman

Name Role
Salvatore J Maglietta Chairman

Director

Name Role
Salvatore J Maglietta Director
KEVIN R. KELLY Director
Richard B Payne Director
JOHN D. ESKILDSEN Director
DONALD W. MAGNUSEN Director
Anthony V Cracchiolo Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Anthony V Cracchiolo President

Secretary

Name Role
Laura F Bednarski Secretary

Assistant Secretary

Name Role
Cara L. Seeley Assistant Secretary

Treasurer

Name Role
Kenneth D Nelson Treasurer

Vice President

Name Role
Jerry L Jordan Vice President

Former Company Names

Name Action
U. S. BANCORP LEASING & FINANCIAL, INC. Old Name

Assumed Names

Name Status Expiration Date
LYON FINANCIAL SERVICES Inactive 2016-04-07
SYNERGY RESOURCES Inactive 2016-01-25
U.S. BANCORP MANIFEST FUNDING SERVICES Inactive 2016-01-01
CHOICEHEALTH FINANCE Inactive 2016-01-01
U.S. BANCORP BUSINESS EQUIPMENT FINANCE GROUP Inactive 2016-01-01

Filings

Name File Date
App. for Certificate of Withdrawal 2012-04-10
Annual Report 2011-04-29
Certificate of Assumed Name 2011-04-07
Certificate of Assumed Name 2011-01-25
Certificate of Assumed Name 2010-11-30
Certificate of Assumed Name 2010-11-30
Certificate of Assumed Name 2010-11-30
Registered Agent name/address change 2010-04-20
Annual Report 2010-03-18
Annual Report 2009-06-15

Sources: Kentucky Secretary of State