Name: | FEDERATED CAPITAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 1997 (28 years ago) |
Authority Date: | 16 Apr 1997 (28 years ago) |
Last Annual Report: | 06 May 2005 (20 years ago) |
Branch of: | FEDERATED CAPITAL CORPORATION, NEW YORK (Company Number 3453740) |
Organization Number: | 0431642 |
Principal Office: | 30955 NORTHWESTERN HWY, FARMINGTON HILLS, MI 48334 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KOICHIRO YASUNAGA SOJITZ | Director |
Vern Schroeder | Director |
Name | Role |
---|---|
Vern Schroeder | President |
Name | Role |
---|---|
TAKASHI KOBAYASHI | Treasurer |
Name | Role |
---|---|
MICHEAL BRENDZEL | Chairman |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FRANCHISE CAPITAL SERVICES | Inactive | 2005-11-15 |
FEDERATED CAPITAL SERVICES | Inactive | 2005-11-15 |
LEASETRACK INCORPORATED | Inactive | 2005-11-15 |
RADIO DEALERS LEASING | Inactive | 2005-11-15 |
Name | File Date |
---|---|
Agent Resignation | 2013-02-26 |
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-05-06 |
Annual Report | 2002-06-06 |
Annual Report | 2001-04-19 |
Certificate of Assumed Name | 2000-11-15 |
Certificate of Assumed Name | 2000-11-15 |
Certificate of Assumed Name | 2000-11-15 |
Certificate of Assumed Name | 2000-11-15 |
Annual Report | 2000-04-17 |
Sources: Kentucky Secretary of State