Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TEXTRON FINANCIAL CORPORATION
Filing Information
820226
05-6008768
02/09/1967
DE
ACTIVE
Principal Address
Changed: 04/19/2024
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Changed: 04/19/2024
Mailing Address
Changed: 04/19/2024
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Changed: 04/19/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 07/03/2008
Address Changed: 07/03/2008
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/03/2008
Address Changed: 07/03/2008
Officer/Director Detail
Name & Address
Title Asst. Treasurer
Goldberg, Dana L.
Title Director
Salander, Eric
Title VP
Polman, Chad
Title Director
Hotaling, Robert L.
Title Sr. Vice President
Davis, Bethany L
Title CFO
Davis, Bethany L
Title Treasurer
Davis, Bethany L
Title Senior Vice President & General Counsel, and Secretary
Wentzel, Jennifer
Title President
Maldonado, R. Danny
Title Sr. Vice President
Hotaling, Robert L., Jr.
Title Chief Credit Officer
Hotaling, Robert L., Jr.
Title Director
Maldonado, R. Danny
Title CEO
Maldonado, R. Danny
Title Secretary
Wentzel, Jennifer
Title Asst. Treasurer
Goldberg, Dana L.
40 Westminster Street
Providence, RI 02903
Providence, RI 02903
Title Director
Salander, Eric
40 Westminster Street
Providence, RI 02903
Providence, RI 02903
Title VP
Polman, Chad
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Director
Hotaling, Robert L.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Sr. Vice President
Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title CFO
Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Treasurer
Davis, Bethany L
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Senior Vice President & General Counsel, and Secretary
Wentzel, Jennifer
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title President
Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Sr. Vice President
Hotaling, Robert L., Jr.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Chief Credit Officer
Hotaling, Robert L., Jr.
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Director
Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title CEO
Maldonado, R. Danny
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Title Secretary
Wentzel, Jennifer
Two Cessna Boulevard
Suite 100
Wichita, KS 67215
Suite 100
Wichita, KS 67215
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/16/2023 |
2024 | 04/19/2024 |
Document Images