Name: | KOCH FINANCIAL CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 15 Aug 1996 (29 years ago) |
Date of Dissolution: | 24 Jan 2012 (13 years ago) |
Date of Status Change: | 24 Jan 2012 (13 years ago) |
Identification Number: | 000090911 |
Place of Formation: | KANSAS |
Principal Address: | 17550 N PERIMETER DRIVE SUITE 300, SCOTTSDALE, AZ, 85255, USA |
Mailing Address: | 411 E. 37TH STREET NORTH, WICHITA, KS, 67220, USA |
Purpose: | To provide financial services, and make loans and investments. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SCOTT R. FLUCKE | SECRETARY | 17550 N PERIMETER DRIVE, SUITE 300 SCOTTSDALE, AZ 85255 USA |
Name | Role | Address |
---|---|---|
DAVID MAY | CEO | 17550 N PERIMETER DRIVE, SUITE 300 SCOTTSDALE, AZ 85255 USA |
Name | Role | Address |
---|---|---|
CHARLOTTE STEDDUM | VICE PRESIDENT | 17550 N PERIMETER DRIVE, SUITE 300 SCOTTSDALE, AZ 85255 USA |
Name | Role | Address |
---|---|---|
MATT ORR | TREASURER | 17550 N PERIMETER DRIVE, SUITE 300 SCOTTSDALE, AZ 85255 USA |
Number | Name | File Date |
---|---|---|
201289069760 | Annual Report | 2012-02-07 |
201288400320 | Application for Certificate of Withdrawal | 2012-01-24 |
201178515640 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173621940 | Annual Report | 2011-01-19 |
201058042260 | Annual Report | 2010-02-05 |
200941733540 | Annual Report | 2009-02-09 |
200839009010 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836254800 | Annual Report - Amended | 2008-10-09 |
200807485770 | Annual Report | 2008-03-01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State