- Home >
- U.S. >
- Rhode Island >
- Providence
Textron Financial Corporation
Active Providence, RI
(770)360-9600
Textron Financial Corporation Overview
Textron Financial Corporation filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, February 8, 1967 and is approximately fifty-seven years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Textron Financial Corporation
Network Visualizer
Advertisements
Key People
Who own Textron Financial Corporation
Name | |
---|---|
R. Danny Maldonado 1 |
Chief Executive Officer
Director
NonDir
NonPres
President
CEO
|
Danny R. Maldonaldo |
President
Chief Executive Officer
|
R. Danny Maldonado 3 |
President
Director
Chief Executive Officer
|
Paul M. Rerick 5 |
Treasurer
Director
Chief Financial Officer
Senior Vice Presiden
NonDir
NonTreas
Vice President
CFO-Captive Segment
|
Eric Salander 27 |
Director
|
Chad Polman 3 |
Vice President
|
Bethany L. Davis 1 |
Treasurer
|
Thomas H. Kaiser 12 |
Secretary
Senior Vice Presiden
General Counsel
NonSec
Vice President
Assistant Secretary
Senior Vice President
|
Robert L. Hotaling 11 |
Director
Senior Vice Presiden
Chief Credit Off
Chief Credit Officce
Chief Credit
|
Laura L. Ice 5 |
Secretary
Signature Authority
|
R. Danny Maldonaldo |
Director
|
Dana L. Goldberg 16 |
Assistant Treasurer
Treasurer
Secretary
|
Tracy S. Cassil 3 |
Senior Vice Presiden
|
Mary F. Lovejoy 40 |
NonDir
Chairman
Director
|
Donald C. Henderson 14 |
Vp-Investment Contro
Vice President
Chief Credit Officer
Executive Vice Presi
Investment Control
Non Cap
|
Ann T. Willaman 51 |
Signature Authority
|
Michael J. Sutton 23 |
Signature Authority
|
Jennifer H. Potocki 21 |
Signature Authority
|
Michelle D. Eilts 3 |
Signature Authority
|
Amee L. Farabough 3 |
Signature Authority
|
Jennifer Wentzel 1 |
Signature Authority-
|
Chris Golden 1 |
Signature Authority
|
Brian T. Nicholas |
Signature Authority
|
Eric Ortiz |
Signature Authority
|
Anthony Schieber |
Signature Authority
|
Michael Skibo |
Signature Authority
|
Donnie Braunstein |
Signature Authority
|
Diane Grenon |
Signature Authority
|
Lovejoy Mary F |
Chairman
Director
|
Danny Maldonado 7 |
President
Director
Chief Executive Officer
|
Angelo M. Butera 5 |
President
CEO
Director
Secretary
Vice President
Chief Compliance Off
Executive Vice Presi
CEO-Non-Captive Segm
CEO-Non-Captivesegme
|
Buell J. Carter 5 |
President
Director
|
John D. Klopfer 4 |
President
Director
CEO-Captive Segment
CEO-Captive Sfegment
|
Warren Lyons 3 |
President
CEO
Director
Chief Executive Officer
|
Richard L. Yates 1 |
President
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Theodore R. French 1 |
CEO
Director
|
Brian Lynn 15 |
Treasurer
Secretary
Vice President
|
Elizabeth C. Perkins 19 |
Secretary
Vice President
Executive Vice Presi
General Counsel
|
Margaret Hayes-Cote 6 |
Secretary
Assistant Secretary
|
David L. Blakemore 3 |
Secretary
Assistant Secretary
|
Thomas H. Kalser 1 |
Secretary
General Counsel
Senior Vice Presiden
|
Thomas J. Cullen 9 |
Executive Vp
Vice President
Chief Financial Officer
Executive Vice Presi
|
John R. Curran 20 |
Vice President
|
Jerry Britton 1 |
Vice President
Evp-Revolving Credit
|
Martina K. Kuhlmeyer |
Vice President
|
Patricia L. Elmer 40 |
Assistant Treasurer
|
Paul F. Green 15 |
Assistant Secretary
|
Blake A. Meyen 9 |
Assistant Secretary
|
Gilbert L. Guthrie 8 |
Assistant Secretary
|
Thomas N. Nichipor 6 |
Senior Vice Presiden
Vp-Corporate Control
CFO-Non-Captive-Segm
|
Eddie D. Winkler 3 |
Assistant Secretary
|
Andrew C. Spacone 2 |
Assistant Secretary
|
Debra Perretta 2 |
Assistant Treasurer
|
Craig Ellington 1 |
Assistant Secretary
|
Charles F. Locurto 1 |
Chief Information of
Executive Vice Presi
|
Blake A. Mayen 1 |
Assistant Secretary
General Counsel
Senior Vice Presiden
Captive Segment
|
Margaret R. Hayes-Cole |
Assistant Secretary
|
Thomas N. Nichtpar |
Senior Vice Presiden
CFO-Non-Captive Segm
|
Robert L. Hotallng |
Chief Credit Officer
Senior Vice Presiden
|
Christopher I. Johnson 30 |
Signature Authority
|
Brian R. Swiszcz 17 |
Signature Authority
|
David Wisen 5 |
Evp-Group President
|
Jon P. Fliss 2 |
Evp-Human Resources
|
Brian T. Nichols 2 |
Signature Authority
|
John W. Mayers 1 |
Evp-Corporate Develo
|
Jeff Johnson 1 |
P-Distribution Finan
|
Stewart L. Cohen |
Evp-Special Assets
|
Sharon Poponski |
Signature Authority
|
Skibo Michael |
Signature Authority
|
Wentzel Jennifer |
Signature Authority
|
Willaman Ann T |
Signature Authority
|
Showing 8 records out of 71
Other Companies for Textron Financial Corporation
Textron Financial Corporation is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Spe to Holdings, LLC |
Inactive
|
2010 |
1
|
Manager
|
Spe Lo Holdings, LLC |
Inactive
|
2010 |
5
|
Member
|
Known Addresses for Textron Financial Corporation
40 Westminster St
Providence, RI 02903
95 Glastonbury Blvd
Glastonbury, CT 06033
11575 Great Oaks Way
Alpharetta, GA 30022
45 Glastonbury Blvd
Glastonbury, CT 06033
13701 W Jewell Ave
Denver, CO 80228
PO Box 308
Wichita, KS 67201
7655 Aster Cir
Macungie, PA 18062
PO Box 6687
Providence, RI 02940
2 Cessna Blvd
Wichita, KS 67215
Corporate Filings for Textron Financial Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 820226 |
Date Filed: | Thursday, February 9, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2622806 |
Date Filed: | Friday, February 10, 1967 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00521794 |
Date Filed: | Wednesday, February 8, 1967 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1391-1991 |
Date Filed: | Monday, February 25, 1991 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 995823 |
Date Filed: | Thursday, May 9, 1985 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/10/1967 | Legacy Filing | ||
10/15/1971 | Application For Amended Certificate Of Authority | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/9/1985 | Name History/Actual | Textron Financial Corporation | |
7/13/1990 | Change Of Registered Agent/Office | ||
2/25/1991 | Foreign Qualification | ||
12/23/1993 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 SMW | |
12/31/1993 | Change Of Registered Agent/Office | ||
11/14/1995 | Assumed Name Certificate | ||
7/14/1997 | Change Of Registered Agent/Office | ||
1/28/1998 | Annual List | ||
2/19/1999 | Annual List | ||
1/20/2000 | Annual List | ||
2/22/2001 | Annual List | ||
1/29/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
1/23/2003 | Annual List | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
2/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
2/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
2/28/2007 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
12/31/2007 | Public Information Report (PIR) | ||
1/4/2008 | Annual List | ||
7/3/2008 | Change of Registered Agent/Office | ||
7/3/2008 | Registered Agent Change | 24HR 1FSC VIA REG MAIL, CAN'T EMAIL FSC CALLED 9:55, 7/14/08 FAB | |
1/9/2009 | Annual List | ||
8/27/2009 | Amended List | 09-10 | |
12/16/2009 | Certificate of Assumed Business Name | ||
12/29/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/6/2011 | Annual List | ||
12/16/2011 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/28/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/17/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
1/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/5/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Textron Financial Corporation
Serial Number:
77047662
Drawing Code: 4000
|
|
Serial Number:
78874257
Drawing Code: 4000
|
|
Serial Number:
78760676
Drawing Code: 4000
|
|
Serial Number:
75550378
Drawing Code: 1000
|
|
Serial Number:
78760672
Drawing Code: 4000
|
|
Serial Number:
76328807
Drawing Code: 1000
|
|
Serial Number:
78387795
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Textron Financial Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Textron Financial Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
40 Westminster St Providence, RI 02903
95 Glastonbury Blvd Glastonbury, CT 06033
11575 Great Oaks Way Alpharetta, GA 30022
45 Glastonbury Blvd Glastonbury, CT 06033
13701 W Jewell Ave Denver, CO 80228
PO Box 308 Wichita, KS 67201
7655 Aster Cir Macungie, PA 18062
PO Box 6687 Providence, RI 02940
2 Cessna Blvd Wichita, KS 67215
These addresses are known to be associated with Textron Financial Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records