Name: | KEY EQUIPMENT FINANCE INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1997 (28 years ago) |
Authority Date: | 26 Feb 1997 (28 years ago) |
Last Annual Report: | 28 Aug 2014 (11 years ago) |
Organization Number: | 0429154 |
Principal Office: | 1000 S. MCCASLIN BLVD., SUPERIOR, CO 80027 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
THOMAS B BRIGHAM, JR. | Assistant Secretary |
Name | Role |
---|---|
DEBORAH A BRADY | Treasurer |
Name | Role |
---|---|
ADAM D WARNER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ADAM D WARNER | President |
Name | Action |
---|---|
KEY CORPORATE CAPITAL, INC. | Old Name |
KEY CORPORATE CAPITAL INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HERMAN MILLER CAPITAL GLOBAL SOURCE | Inactive | 2007-04-26 |
MITEL CAPITAL | Inactive | 2007-04-26 |
STRATUS CAPITAL | Inactive | 2007-04-26 |
JLG CAPITAL | Inactive | 2005-03-17 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2014-09-02 |
Annual Report | 2014-08-28 |
Annual Report | 2013-06-21 |
Annual Report | 2012-05-30 |
Annual Report | 2011-08-12 |
Annual Report | 2010-05-11 |
Annual Report | 2009-07-01 |
Annual Report | 2008-06-03 |
Sources: Kentucky Secretary of State