Name: | WEBSTER CAPITAL FINANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1996 (29 years ago) |
Authority Date: | 06 May 1996 (29 years ago) |
Last Annual Report: | 19 Jul 2024 (9 months ago) |
Branch of: | WEBSTER CAPITAL FINANCE, INC., CONNECTICUT (Company Number 0202317) |
Organization Number: | 0415746 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 145 BANK STREET, WATERBURY, CT 06702 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CHRISTOPHER MOTL | Director |
Daniel H. Bley | Director |
Samuel E. Hanna | Director |
Name | Role |
---|---|
Samuel E. Hanna | President |
Name | Role |
---|---|
June Ann Byrnes | Secretary |
Name | Role |
---|---|
Frederick M. Smith | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CENTER CAPITAL CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-12-16 |
Annual Report | 2024-07-19 |
Annual Report | 2023-06-08 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State