Name: | CRESTMARK EQUIPMENT FINANCES, INC, |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2014 (11 years ago) |
Authority Date: | 04 Aug 2014 (11 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Organization Number: | 0893683 |
Principal Office: | 5480 CORPORATE DRIVE, STE 350, TROY, MI 48098 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James M. Recker (SVP & COO) | Vice President |
Thomas R. Rutherford (SVP) | Vice President |
Name | Role |
---|---|
W. David Tull | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-07-10 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-06-22 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-27 |
Principal Office Address Change | 2015-06-19 |
Annual Report | 2015-06-19 |
Application for Certificate of Authority(Corp) | 2014-08-04 |
Sources: Kentucky Secretary of State