Name: | GENERAL ELECTRIC CREDIT CORPORATION OF GEORGIA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 May 1970 (55 years ago) |
Business ID: | 304375 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 201 High Ridge RoadStamford, CT 06927 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Henry Hubschman | President | 201 High Ridge Road, Stamford, CT 06927 |
Name | Role | Address |
---|---|---|
Theodore L. Kearns | Vice President | 201 High Ridge Road, Stamford, CT 06927 |
Charles H. Meyer | Vice President | Attention: Legal Dept.201 High Ridge Road, Stamford, CT 06927 |
Ronald Petrunoff | Vice President | 201 High Ridge Road, Stamford, CT 06927 |
Anne Kennelly Kratky | Vice President | 201 High Ridge Road, Stamford, CT 06927 |
Name | Role | Address |
---|---|---|
Charles H. Meyer | Director | Attention: Legal Dept.201 High Ridge Road, Stamford, CT 06927 |
Name | Role | Address |
---|---|---|
Charles H. Meyer | Secretary | Attention: Legal Dept.201 High Ridge Road, Stamford, CT 06927 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2009-07-28 | Withdrawal |
Annual Report | Filed | 2009-05-21 | Annual Report |
Annual Report | Filed | 2008-06-03 | Annual Report |
Annual Report | Filed | 2007-05-14 | Annual Report |
Annual Report | Filed | 2006-08-29 | Annual Report |
Annual Report | Filed | 2005-07-11 | Annual Report |
Annual Report | Filed | 2004-02-24 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-16 | Annual Report |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State