Name: | FIRST TENNESSEE EQUIPMENT FINANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Dec 1988 (36 years ago) |
Business ID: | 559864 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 511 UNION STNASHVILLE, TN 37219-1733 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS BAKER IV | Secretary | 165 MADISON AVE, MEMPHIS, TN 38101 |
THOMAS F BAKER IV | Secretary | 165 MADISON AVENUE, MEMPHIS, TN 38103 |
JANET MEDLIN | Secretary | No data |
Name | Role | Address |
---|---|---|
JANET COX | Vice President | No data |
KENNETH WEBB | Vice President | 511 UNION ST, NASHVILLE, TN 37219-1733 |
Name | Role | Address |
---|---|---|
MICHAEL D KENNEDY | Director | No data |
THOMAS F BAKER IV | Director | 165 MADISON AVENUE, MEMPHIS, TN 38103 |
AL TARSI | Director | 165 MADISON AVENUE, MEMPHIS, TN 38101 |
Name | Role |
---|---|
MICHAEL D KENNEDY | President |
Name | Role | Address |
---|---|---|
KAREN BRIGMAN | Treasurer | 165 MADISON AVE, MEMPHIS, TN 38101 |
JANET MEDLIN | Treasurer | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Annual Report | Filed | 1999-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-09-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-31 | Annual Report |
Annual Report | Filed | 1996-03-13 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State