Search icon

CFN FINANCE, INC.

Company Details

Name: CFN FINANCE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1998 (27 years ago)
Authority Date: 03 Jun 1998 (27 years ago)
Last Annual Report: 12 May 2004 (21 years ago)
Organization Number: 0457413
Principal Office: 4450 River Green Pkwy, Suite 100, Duluth, GA 30096
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Salvatore Percia President

Secretary

Name Role
Kenneth Phillips Secretary

Treasurer

Name Role
Richard Baker Treasurer

Manager

Name Role
Ronald Fulginiti Manager

Director

Name Role
Salvatore Percia Director
Richard Baker Director
Kenneth Phillips Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1114-B Mortgage Broker Closed - Surrendered License - - - - 4450 River Green Parkway, Suite 100`Duluth , GA 30096

Former Company Names

Name Action
CFN HOME FINANCE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-09-17
Annual Report 2002-08-22
Statement of Change 2001-11-08
Annual Report 2001-06-27
Annual Report 2000-05-10
Annual Report 1999-06-14
Amendment 1998-08-18
Application for Certificate of Authority 1998-06-03

Sources: Kentucky Secretary of State