Search icon

AMERICAN EXPRESS CENTURION BANK CORPORATION

Company Details

Name: AMERICAN EXPRESS CENTURION BANK CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2009 (16 years ago)
Authority Date: 18 Sep 2009 (16 years ago)
Last Annual Report: 15 May 2017 (8 years ago)
Organization Number: 0743962
Principal Office: 200 VESEY STREET, 49TH FLOOR, NEW YORK, NY 10285
Place of Formation: UTAH

Secretary

Name Role
Tangela S. Richter Secretary

Director

Name Role
Timothy J. Heine Director
Jeffrey P. Rohr Director
William J. Taylor Director
Lynn A. Carter Director
Paul D. Fabara Director
Maria J. Garciaz Director
Robert Garinger Director
W. Val Oveson Director
Denise Madeline Pickett Director
Venkat Varadachary Director

Treasurer

Name Role
Denise D. Roberts Treasurer

President

Name Role
Robert Garinger President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
AMERICAN EXPRESS CENTURION BANK Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2018-05-08
Annual Report 2017-05-15
Annual Report 2016-05-02
Annual Report 2015-05-06
Annual Report 2014-05-09
Annual Report 2013-05-13
Annual Report 2012-06-18
Annual Report 2011-06-20
Annual Report 2010-10-19
Registered Agent name/address change 2010-04-19

Sources: Kentucky Secretary of State