Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TEXTRON FINANCIAL CORPORATION

Filing Information
820226 05-6008768 02/09/1967 DE ACTIVE
Principal Address
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Changed: 04/19/2024
Mailing Address
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Changed: 04/19/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/2008

Address Changed: 07/03/2008
Officer/Director Detail Name & Address

Title Asst. Treasurer

Goldberg, Dana L.
40 Westminster Street
Providence, RI 02903

Title Director

Salander, Eric
40 Westminster Street
Providence, RI 02903

Title VP

Polman, Chad
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Director

Hotaling, Robert L.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Sr. Vice President

Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title CFO

Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Treasurer

Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Senior Vice President & General Counsel, and Secretary

Wentzel, Jennifer
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title President

Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Sr. Vice President

Hotaling, Robert L., Jr.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Chief Credit Officer

Hotaling, Robert L., Jr.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Director

Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title CEO

Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Title Secretary

Wentzel, Jennifer
Two Cessna Boulevard
Suite 100
Wichita, KS 67215

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/16/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
07/03/2008 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/29/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format