Name: | DIEBOLD GLOBAL FINANCE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 03 Sep 1996 (28 years ago) |
Authority Date: | 03 Sep 1996 (28 years ago) |
Last Annual Report: | 17 May 2023 (2 years ago) |
Organization Number: | 0420796 |
Principal Office: | 50 Executive Pkwy , Hudson, OH 44236 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jonathan B. Leiken | President |
Name | Role |
---|---|
Elizabeth Radigan | Secretary |
Name | Role |
---|---|
James Barna | Treasurer |
Name | Role |
---|---|
Jonathan B. Leiken | Director |
Elizabeth Radigan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
DIEBOLD CREDIT CORPORATION | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Principal Office Address Change | 2023-05-17 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-16 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2018-02-12 |
Annual Report | 2017-06-14 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State