Name: | GE CAPITAL COMMERCIAL INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Feb 1972 (53 years ago) |
Authority Date: | 24 Feb 1972 (53 years ago) |
Last Annual Report: | 30 Apr 2016 (9 years ago) |
Organization Number: | 0060264 |
Principal Office: | 901 MAIN AVE. , NORWALK, CT 06851 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott E. Roberts | Director |
Name | Role |
---|---|
Michael Suppan | Treasurer |
Name | Role |
---|---|
Joe Stroud | Secretary |
Name | Role |
---|---|
PATRICK J. MULHERN | Incorporator |
SAMUEL LORD, JR. | Incorporator |
AUGUST LIGMONT | Incorporator |
Name | Role |
---|---|
Scott E. Roberts | President |
Name | Action |
---|---|
CITICORP LEASING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ACCURACY CAPITAL | Inactive | 2012-05-14 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-04-17 |
Annual Report | 2016-04-30 |
Annual Report | 2015-05-07 |
Annual Report | 2014-05-16 |
Annual Report | 2013-05-17 |
Annual Report | 2012-06-21 |
Renewal of Assumed Name Return | 2011-11-29 |
Principal Office Address Change | 2011-05-20 |
Annual Report | 2011-05-20 |
Annual Report Return | 2011-04-13 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State