Search icon

THE FINANCE COMPANY

Company Details

Name: THE FINANCE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 15 Oct 1993 (31 years ago)
Business ID: 601412
State of Incorporation: VIRGINIA
Principal Office Address: 860 Greenbrier Circle, Tower 1, Suite 500Chesapeake, VA 23320

Assistant Secretary

Name Role Address
Curtis K. Powell Assistant Secretary 16355 Laguna Canyon Rd., Irvine, CA 92618
Christopher Terry Assistant Secretary 16355 Laguna Canyon Rd., Irvine, CA 92618
Robert Riedl Assistant Secretary 16355 Laguna Canyon Road, Irvine, CA 92618
Denesh Bharwani Assistant Secretary 16355 Laguna Canyon Rd., Irvine, CA 92618

Vice President

Name Role Address
Curtis K. Powell Vice President 16355 Laguna Canyon Rd., Irvine, CA 92618
Michael Prieto Vice President 16355 Laguna Canyon Rd., Irvine, CA 92618
Laurie Straten Vice President 16355 Laguna Canyon Road, Irvine, CA 92618
Christopher Terry Vice President 16355 Laguna Canyon Rd., Irvine, CA 92618
Frank Zlatos Vice President 119 E. Ogden Ave., Hinsdale, FL 60521
Lino Innocenzi Vice President 16355 Laguna Canyon Road, Irvine, CA 92618
Robert Riedl Vice President 16355 Laguna Canyon Road, Irvine, CA 92618
Heather Case Vice President 2605 Maitland Center Parkway, Suite A, Maitland, FL 92618
Rick Haskell Vice President 16355 Laguna Canyon Road, Irvine, CA 92618
Jayne Holland Vice President 16355 Laguna Canyon Rd., Irvine, CA 92618

Treasurer

Name Role Address
Jeffrey P. Fritz Treasurer 16355 Laguna Canyon Rd., Irvine, CA 92618

Secretary

Name Role Address
Mark Creatura Secretary 16355 Laguna Canyon Rd, Irvine, CA 92618

Director

Name Role Address
Charles E Bradley Jr Director 16355 Laguna Canyon Rd, Irvine, CA 92618

President

Name Role Address
Charles E Bradley Jr President 16355 Laguna Canyon Rd, Irvine, CA 92618

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Withdrawal Filed 2007-08-03 Withdrawal
Annual Report Filed 2007-03-20 Annual Report
Annual Report Filed 2006-03-17 Annual Report
Annual Report Filed 2005-03-22 Annual Report
Annual Report Filed 2004-08-04 Annual Report
Annual Report Filed 2003-08-13 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Amendment Form Filed 2002-06-25 Amendment
Annual Report Filed 2002-06-25 Annual Report
Annual Report Filed 2001-10-09 Annual Report

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State