Search icon

PROVIDIAN BANCORP SERVICES

Company claim

Is this your business?

Get access!

Company Details

Name: PROVIDIAN BANCORP SERVICES
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1993 (32 years ago)
Authority Date: 04 Oct 1993 (32 years ago)
Last Annual Report: 23 Mar 2023 (2 years ago)
Organization Number: 0321009
Principal Office: 10 South Dearborn Street, Chicago, IL 60603
Place of Formation: CALIFORNIA

President

Name Role
William C Pelletier President

Vice President

Name Role
Rachel E. Horn Vice President

Secretary

Name Role
Andrea Belen Daneri Secretary

Treasurer

Name Role
Ellen J Manola Treasurer

Director

Name Role
Aloysius T Stonitsch Director
Ellen J Manola Director
Glenn Edward Ansiel Director
SHAILESH J. MEHTA Director
DAVID SMITH Director
JULIE A. MONTANARI Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PROVIDIAN NATIONAL BANCORP Old Name
FIRST DEPOSIT NATIONAL CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-03-29
Principal Office Address Change 2023-03-23
Annual Report 2023-03-23
Annual Report 2022-05-26
Principal Office Address Change 2021-06-22

Court Cases

Court Case Summary

Filing Date:
2004-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BAILEY
Party Role:
Plaintiff
Party Name:
PROVIDIAN BANCORP SERVICES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State