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 |
Name | Role |
---|---|
JUD B. SIMS | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Christopher A Caldwell | President |
Name | Role |
---|---|
Trevor R Jones | Treasurer |
Name | Role |
---|---|
Erin D Bonta-Lewis | Vice President |
Name | Role |
---|---|
Jane C Fogarty | Secretary |
Name | Role |
---|---|
Andrew A Farwig | Director |
Jane C Fogarty | Director |
Name | Action |
---|---|
CONVERGYS FUNDING INC. | Old Name |
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