Search icon

WEBSTER CAPITAL FINANCE, INC.

Branch

Company Details

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

Director

Name Role
CHRISTOPHER MOTL Director
Daniel H. Bley Director
Samuel E. Hanna Director

President

Name Role
Samuel E. Hanna President

Secretary

Name Role
June Ann Byrnes Secretary

Treasurer

Name Role
Frederick M. Smith Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CENTER CAPITAL CORPORATION Old Name

Filings

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