Search icon

CITICORP CREDIT SERVICES, INC. (USA)

Company Details

Name: CITICORP CREDIT SERVICES, INC. (USA)
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Authority Date: 26 Dec 2001 (23 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0527696
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 14000 CITICARDS WAY, JACKSONVILLE, FL 32258
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
JULIE SCHMIDT Officer

Treasurer

Name Role
THOMAS GALLAGHER Treasurer

President

Name Role
Craig Vallorano President

Secretary

Name Role
Sarah Goldfrank Secretary

Director

Name Role
MARVIN BALLIET Director
Bradley Wayman Director
ROBERT STRUB Director
CRAIG VALLORANO Director
Angela Mancuso Director

Filings

Name File Date
App. for Certificate of Withdrawal 2024-07-31
Annual Report 2024-06-05
Annual Report 2023-05-08
Annual Report 2022-06-09
Annual Report 2021-06-07
Annual Report 2020-06-23
Annual Report 2019-06-17
Annual Report 2018-06-18
Annual Report 2017-05-22
Annual Report 2016-05-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.67 $0 $24,925 0 0 2006-05-26 Final
KJDA - Kentucky Jobs Development Act Inactive 15.51 $44,559,814 $20,000,000 385 1598 2005-01-27 Final

Sources: Kentucky Secretary of State