Search icon

ALLY BANK CORP.

Company Details

Name: ALLY BANK CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 2004 (21 years ago)
Authority Date: 06 May 2004 (21 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0585471
Industry: Depository Institutions
Number of Employees: Small (0-19)
Principal Office: 200 WEST CIVIC CENTER DRIVE, SANDY, UT 84070
Place of Formation: UTAH

Vice President

Name Role
David J. DeBrunner Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Jay M. Frucci Officer
Mary T. French Officer

Secretary

Name Role
JEFFREY A BELISLE Secretary

Director

Name Role
Melissa J Goldman Director
Brian H Sharples Director
Kim S. Fennebresque Director
FRANKLIN W HOBBS Director
Marjorie Magner Director
Mayree C. Clark Director
William H. Cary Director
David Reilly Director
Kenneth J. Bacon Director
Thomas (Tod Gibbons Director

Treasurer

Name Role
Bradley J. Brown Treasurer

Former Company Names

Name Action
GMAC BANK CORP. Old Name
GMAC AUTOMOTIVE BANK CORP. Old Name

Assumed Names

Name Status Expiration Date
ALLY LENDING Active 2029-07-24
ALLY CORPORATE FINANCE Active 2028-10-25
ALLY CREDIT CARD Active 2027-11-10
ALLY CAPITAL Inactive 2020-01-28
GMAC AUTOMOTIVE BANK Unknown 2019-12-08
ALLY BANK Unknown 2019-12-08
AUTOMOTIVE BANK Inactive 2019-12-08
GMACAB Inactive 2019-12-08
GMAC BANK Inactive 2011-10-27

Filings

Name File Date
Assumed Name renewal 2024-07-24
Annual Report 2024-05-21
Name Renewal 2023-10-25
Certificate of Assumed Name 2023-08-17
Annual Report 2023-05-31
Principal Office Address Change 2023-05-31
Certificate of Assumed Name 2022-11-10
Annual Report 2022-05-17
Annual Report 2021-06-04
Certificate of Assumed Name 2020-01-24

Sources: Kentucky Secretary of State