Name: | RENEW FINANCIAL HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2014 (11 years ago) |
Authority Date: | 04 Jun 2014 (11 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Organization Number: | 0888987 |
Principal Office: | C/O RENEW FINANCIAL, 1221 BROADWAY, 4TH FLOOR, OAKLAND, CA 94612 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Roger Goldman | Chairman |
Name | Role |
---|---|
Kirk Inglis | CEO |
Name | Role |
---|---|
Sachin Adarkar | Secretary |
Name | Role |
---|---|
Joel Eckhause | COO |
Name | Role |
---|---|
Mary Kathryn Lynch | CFO |
Name | Role |
---|---|
Julianne Spears | Assistant Secretary |
Name | Role |
---|---|
Kathleen Brown | Director |
Steven Mark Floyd | Director |
Roger Goldman | Director |
Kirk Inglis | Director |
Gabriel Kra | Director |
Mikhail Radik | Director |
Bradley Schwartz | Director |
Yaniv Tepper | Director |
Name | Action |
---|---|
RENEWABLE FUNDING GROUP INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2020-11-30 |
App. for Certificate of Withdrawal | 2020-02-28 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-06 |
Registered Agent name/address change | 2017-03-28 |
Amendment | 2017-03-27 |
Registered Agent name/address change | 2016-05-10 |
Principal Office Address Change | 2016-05-09 |
Annual Report | 2016-05-09 |
Sources: Kentucky Secretary of State