Search icon

FINXERA, INC.

Company Details

Name: FINXERA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2014 (11 years ago)
Authority Date: 06 May 2014 (11 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0886536
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 2001 WESIDE PARKWAY, SUITE 155, ALPHARETTA, GA 30004
Place of Formation: CALIFORNIA

Director

Name Role
Sean Kiewiet Director
Brad Miller Director
Tim O'Leary Director

Treasurer

Name Role
Tim O'Leary Treasurer

Officer

Name Role
Tim O'Leary Officer
Leon Hiatt Officer
Shawn Ellis Officer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Thomas Priore President

Secretary

Name Role
Brad Miller Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions SC297437 Money Transmitter Current - Licensed - - - - 2001 Westside ParkwaySuite 155Alpharetta , GA 30004

Former Company Names

Name Action
BANCBOX, INC. Old Name

Assumed Names

Name Status Expiration Date
CFTPAY Inactive 2024-06-05
CROSSROADS FINANCIAL TECHNOLOGIES Inactive 2024-06-05

Filings

Name File Date
Certificate of Assumed Name 2024-11-06
Annual Report 2024-06-04
Annual Report 2023-04-11
Certificate of Withdrawal of Assumed Name 2022-10-27
Principal Office Address Change 2022-10-14
Annual Report 2022-05-04
Annual Report 2021-06-01
Annual Report 2020-06-10
Certificate of Assumed Name 2019-06-05
Certificate of Assumed Name 2019-06-05

Sources: Kentucky Secretary of State