FUNDING CORP. I - Florida Company Profile

Entity Name: | FUNDING CORP. I |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
---|---|---|
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 |
JOSEPH R. BROCE | Director | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
MENSHOUSE BRIAN D | Treasurer | 50 E RIVERCENTER BLVD, COVINGTON, KY, 41012 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State