Search icon

CITICORP NATIONAL SERVICES, INC.

Company Details

Name: CITICORP NATIONAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Sep 1981 (44 years ago)
Authority Date: 04 Sep 1981 (44 years ago)
Last Annual Report: 13 May 2016 (9 years ago)
Organization Number: 0159614
Principal Office: 3800 CITIGROUP CENTER DRIVE, TAMPA, FL 33610
Place of Formation: DELAWARE

President

Name Role
WAYNE E FLYNN President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
JULIE SCHMIDT Authorized Rep

Treasurer

Name Role
SEAN SIEVERS Treasurer

Director

Name Role
ANTHONY RENZI Director
RAYMOND ROMANO Director
GEORGE POLAND Director
CHARLES AGLES Director
DAVID J SMITH Director
RICHARD J. LEHMANN Director

Incorporator

Name Role
S. H. LIVESAY Incorporator
L. A. SCHOONMAKER Incorporator
S. S. GALASKA Incorporator

Secretary

Name Role
JEFFERY L BOYHER Secretary

Former Company Names

Name Action
CITICORP ACCEPTANCE COMPANY, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2017-01-20
Annual Report 2016-05-13
Annual Report 2015-05-06
Annual Report 2014-06-03
Annual Report 2013-05-23
Annual Report 2012-06-04
Annual Report 2011-06-10
Annual Report 2010-05-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-19

Sources: Kentucky Secretary of State