Search icon

PNC EF Corporation

Branch

Company Details

Name: PNC EF Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Aug 2014 (11 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: PNC EF Corporation, ALABAMA (Company Number 000-139-913)
Identification Number: 000972469
Place of Formation: ALABAMA
Principal Address: P.O. BOX 10566 AL BI CH TXA, BIRMINGHAM, AL, 35296, USA
Purpose: EQUIPMENT LEASING
Historical names: BBVA Compass Financial Corporation
BBVA Financial Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL GRANGER PRESIDENT 2200 POST OAK BLVD HOUSTON, TX 77056 USA

TREASURER

Name Role Address
KIRK PRESSLEY TREASURER 15 SOUTH 20TH STREET BIRMINGHAM, AL 35233 USA

SECRETARY

Name Role Address
BRIAN HERRICK SECRETARY 2200 POST OAK BLVD HOUSTON, TX 77056 USA

VICE PRESIDENT

Name Role Address
CARRIE COGBURN VICE PRESIDENT 2200 POST OAK BLVD HOUSTON, TX 77056 USA

DIRECTOR

Name Role Address
RAFAEL BUSTILLO DIRECTOR 2200 POST OAK BLVD HOUSTON, TX 77056 USA
KENT WITTMAN DIRECTOR 8080 N. CENTRAL EXPRESSWAY DALLAS, TX 75206 USA
MIKE CARLSON DIRECTOR 15 SOUTH 20TH STREET BIRMINGHAM, AL 35233 USA

Events

Type Date Old Value New Value
Name Change 2021-06-04 BBVA Financial Corporation PNC EF Corporation
Name Change 2019-06-14 BBVA Compass Financial Corporation BBVA Financial Corporation

Filings

Number Name File Date
202223932010 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220155890 Revocation Notice For Failure to File An Annual Report 2022-06-27
202197847860 Application for Amended Certificate of Authority 2021-06-04
202184910650 Annual Report 2021-01-07
202034579240 Annual Report 2020-02-18
201996737220 Application for Amended Certificate of Authority 2019-06-14
201983641190 Annual Report 2019-01-03
201855551730 Annual Report 2018-01-02
201729449790 Annual Report 2017-01-04
201690047300 Annual Report 2016-01-05

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State