Search icon

EQUIFAX CREDIT INFORMATION SERVICES, INC.

Company Details

Name: EQUIFAX CREDIT INFORMATION SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1985 (40 years ago)
Authority Date: 13 May 1985 (40 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0201572
Principal Office: 1550 PEACHTREE ST. NW, ATLANTA, GA 30309
Place of Formation: GEORGIA

Director

Name Role
J. S. MARKS, III Director
R. N. JONES Director
J. A. BAKER Director
W. LEE BURGE Director
A. G. BRANSON Director
PHILIP J MAZZILLI Director
MARIETTA E ZAKAS Director
MICHAEL G SCHIRK Director
J. V. WHITE Director
JUSTIN BRANSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM V CATUCCI President

Incorporator

Name Role
M. B. WELDON Incorporator
H. F. LONGINO Incorporator
C. M. WATT Incorporator
J. E. DICKEY Incorporator

Treasurer

Name Role
MICHAEL G SCHIRK Treasurer

Vice President

Name Role
PHILIP J MAZZILLI Vice President

Secretary

Name Role
MARIETTA E ZAKAS Secretary

Former Company Names

Name Action
THE CREDIT BUREAU, INCORPORATED OF GEORGIA Old Name

Filings

Name File Date
Certificate of Withdrawal 2001-06-04
Annual Report 2000-08-07
Annual Report 1999-07-20
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Statement of Change 1995-05-15
Annual Report 1994-07-01

Sources: Kentucky Secretary of State