Entity Name: | FUNDING CORP. I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 09 Sep 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Sep 2009 (16 years ago) |
Document Number: | P28845 |
FEI/EIN Number |
611143983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD, COVINGTON, KY, 41012 |
Mail Address: | 3499 BLAZER PKWY, ATTN STATE INCOME TAX, LEXINGTON, KY, 40509 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOSEPH R. BROCE | Director | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
MENSHOUSE BRIAN D | Treasurer | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
FREEMAN LYNN P | President | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
JOSEPH R. BROCE | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
DAVID B. MATTINGLY | Vice President | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
DAVID B. MATTINGLY | Secretary | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
PACE M. RAY | ASAT | 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509 |
EVANS KAREN P | Assistant Secretary | 3499 BLAZER PARKWAY, LEXINGTON, KY, 40509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-09 | ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD, COVINGTON, KY 41012 | - |
CHANGE OF MAILING ADDRESS | 2008-02-25 | ATTN: GENERAL COUNSEL, 50 E. RIVERCENTER BLVD, COVINGTON, KY 41012 | - |
Name | Date |
---|---|
Withdrawal | 2009-09-09 |
Reg. Agent Change | 2009-03-30 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-01-03 |
Reg. Agent Change | 2005-11-30 |
Reg. Agent Change | 2005-05-05 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State