Search icon

SIGNET LEASING AND FINANCIAL CORPORATION

Company Details

Name: SIGNET LEASING AND FINANCIAL CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 05 May 1992 (33 years ago)
Business ID: 588054
State of Incorporation: MARYLAND
Principal Office Address: 7 ST PAUL ST P O BOX 2373BALTIMORE, MD 21202

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
H CLIFTON GOTTWALS JR Vice President 209 KEMBLE RD, BALTIMORE, MD 21218

Director

Name Role Address
KATHERINE DELANO Director 6101 KENNEDY DRIVE, CHEVY CHASE, MD 20815
KENNETH H TROUT Director 11 BROOKSTONE COURT, BALTIMORE, MD 21093
SCOTT R RHODES Director 2967 POLAND SPRINGS DRIVE, ELLICOTT CITY, MD 21042
H VICTOR RIEGER Director No data
SARA R WILSON Director 8857 RIVER ROAD, RICHMOND, VA 23229
JOHN S LOEBER JR Director 437 FAIRWAY COURT, SEVERNA PARK, MD 21146
DANIEL E MCKEW Director 4518 MEADOWCLIFF RD, GLEN ARM, MD 21057
MICHAEL W TAYLOR Director No data

Treasurer

Name Role Address
KATHERINE DELANO Treasurer 6101 KENNEDY DRIVE, CHEVY CHASE, MD 20815

Secretary

Name Role Address
SARA R WILSON Secretary 8857 RIVER ROAD, RICHMOND, VA 23229

President

Name Role Address
DANIEL E MCKEW President 4518 MEADOWCLIFF RD, GLEN ARM, MD 21057

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-03-20 Amendment
Annual Report Filed 1997-03-20 Annual Report
Amendment Form Filed 1996-05-30 Amendment
Annual Report Filed 1996-03-15 Annual Report

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State