Search icon

CAC Warehouse Funding Corporation II

Company Details

Name: CAC Warehouse Funding Corporation II
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 21 Mar 2007 (18 years ago)
Business ID: 909050
State of Incorporation: NEVADA
Principal Office Address: 25505 W Twelve Mile RoadSouthfield, MI 48034

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Douglas W Busk Director 25505 W Twelve Mile Rd, Southfield, MI 48034
Brett A. Roberts Director 25505 W Twelve Mile Rd, Southfield, MI 48034
Jill A. Russo Director 114 WEST 47TH STREET, SUITE 2310, NEW YORK, NY 10036
Kevin J. Corrigan Director 114 WEST 47TH STREET, SUITE 2310, New York, NY 10036
Kenneth S. Booth Director 25505 West Twelve Mile Road, Southfield, MI 48034

Secretary

Name Role Address
Charles A Pearce Secretary 25505 W Twelve Mile Rd, Southfield, MI 48034

Other

Name Role Address
Brett A. Roberts Other 25505 W Twelve Mile Rd, Southfield, MI 48034

Chief Executive Officer

Name Role Address
Brett A. Roberts Chief Executive Officer 25505 W Twelve Mile Rd, Southfield, MI 48034

Treasurer

Name Role Address
Douglas W Busk Treasurer 25505 W Twelve Mile Rd, Southfield, MI 48034

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2022-03-02 Withdrawal For CAC Warehouse Funding Corporation II
Annual Report Filed 2021-04-07 Annual Report For CAC Warehouse Funding Corporation II
Annual Report Filed 2020-04-13 Annual Report For CAC Warehouse Funding Corporation II
Annual Report Filed 2019-04-02 Annual Report For CAC Warehouse Funding Corporation II
Annual Report Filed 2018-02-13 Annual Report For CAC Warehouse Funding Corporation II
Annual Report Filed 2017-04-13 Annual Report For CAC Warehouse Funding Corporation II
Annual Report Filed 2016-04-04 Annual Report For CAC Warehouse Funding Corporation II
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2015-02-20 Annual Report For CAC Warehouse Funding Corporation II

Date of last update: 01 Jan 2025

Sources: Mississippi Secretary of State