Search icon

CONCENTRIX CVG FUNDING INC.

Company Details

Name: CONCENTRIX CVG FUNDING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 2009 (16 years ago)
Organization Date: 29 Jun 2009 (16 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0732871
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 201 EAST FOURTH STREET, CINCINNATI, OH 45202
Place of Formation: KENTUCKY
Authorized Shares: 850

Incorporator

Name Role
JUD B. SIMS Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Christopher A Caldwell President

Treasurer

Name Role
Trevor R Jones Treasurer

Vice President

Name Role
Erin D Bonta-Lewis Vice President

Secretary

Name Role
Jane C Fogarty Secretary

Director

Name Role
Andrew A Farwig Director
Jane C Fogarty Director

Former Company Names

Name Action
CONVERGYS FUNDING INC. Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-16
Annual Report 2022-05-16
Principal Office Address Change 2021-05-28
Annual Report 2021-05-28
Principal Office Address Change 2021-04-07
Annual Report 2020-06-04
Amendment 2019-10-04
Registered Agent name/address change 2019-09-27
Annual Report 2019-05-15

Sources: Kentucky Secretary of State