Search icon

GENERAL GROWTH PROPERTIES, INC.

Company Details

Name: GENERAL GROWTH PROPERTIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1993 (32 years ago)
Authority Date: 22 Feb 1993 (32 years ago)
Last Annual Report: 08 Jun 2010 (15 years ago)
Organization Number: 0311650
Principal Office: 110 N WACKER, CHICAGO, IL 60606
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Thomas H Nolan Jr. President

Vice President

Name Role
Edmund J Hoyt Vice President
Ronald L Gern Vice President

Assistant Secretary

Name Role
Linda J Wight Assistant Secretary

Director

Name Role
Anthony Downs Director
Thomas H Nolan Jr. Director
Adam S Metz Director
Alan S Cohen Director
Beth Stewart Director
John K Haley Director
John T Riordan Director
MARTIN BUCKSBAUM Director
MATTHEW BUCKSBAUM Director
JOHN BUCKSBAUM Director

Secretary

Name Role
Ronald L Gern Secretary

Former Company Names

Name Action
GGP-KENTUCKY, INC Merger

Filings

Name File Date
Registered Agent name/address change 2015-10-27
App. for Certificate of Withdrawal 2010-12-06
Annual Report 2010-06-08
Annual Report 2009-06-22
Articles of Merger 2008-12-16
Annual Report 2008-05-29
Annual Report 2008-05-29
Registered Agent name/address change 2008-03-20
Annual Report 2007-06-18
Annual Report 2007-02-20

Sources: Kentucky Secretary of State