Name: | GENERAL ELECTRIC CREDIT CORPORATION OF DELAWARE |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 19 Jun 1978 (47 years ago) |
Authority Date: | 19 Jun 1978 (47 years ago) |
Last Annual Report: | 15 Mar 2010 (15 years ago) |
Organization Number: | 0148055 |
Principal Office: | 201 High Ridge Road, STAMFORD, CT 06927 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Henry Hubschman | President |
Name | Role |
---|---|
Charles H Meyer | Secretary |
Name | Role |
---|---|
Theodore L. Kearns | Vice President |
Charles H Meyer | Vice President |
Anne Kennelly Kratky | Vice President |
Name | Role |
---|---|
Diarmuid Hogan | CFO |
Name | Role |
---|---|
Charles H. Meyer | Director |
MR. L. A. BOSSIDY | Director |
MR. J. W. STANGER | Director |
MR. T. A. JONES | Director |
Name | Role |
---|---|
L. A. BOSSIDY | Incorporator |
M. A. TONER | Incorporator |
Name | Action |
---|---|
GECC & MN LEASING CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-03-23 |
Annual Report | 2010-03-15 |
Annual Report | 2009-09-14 |
Annual Report | 2008-09-22 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-01-26 |
Annual Report | 2006-03-16 |
Annual Report | 2005-05-11 |
Annual Report | 2003-10-07 |
Annual Report | 2002-09-26 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State