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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JULIE SCHMIDT | Officer |
Name | Role |
---|---|
THOMAS GALLAGHER | Treasurer |
Name | Role |
---|---|
Craig Vallorano | President |
Name | Role |
---|---|
Sarah Goldfrank | Secretary |
Name | Role |
---|---|
MARVIN BALLIET | Director |
Bradley Wayman | Director |
ROBERT STRUB | Director |
CRAIG VALLORANO | Director |
Angela Mancuso | Director |
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 |
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