Name: | USX CREDIT CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Jul 1967 (58 years ago) |
Business ID: | 533582 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 600 GRANT STPITTSBURGH, PA 15219-2702 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
S H WELCH | Secretary | 600 GRANT STREET, PITTSBURG, PA |
F H JONES | Secretary | 600 GRANT STREET, PITTSBURG, PA 15230 |
Name | Role | Address |
---|---|---|
S H WELCH | Treasurer | 600 GRANT STREET, PITTSBURG, PA |
Name | Role | Address |
---|---|---|
S H WELCH | Vice President | 600 GRANT STREET, PITTSBURG, PA |
Name | Role | Address |
---|---|---|
R D CRAFE | Director | 600 GRANT STREET, PITTSBURG, PA 15230 |
J A HAMMERSCHMIDT | Director | 112 WILMAR DRIVE, , PA 15238 |
Name | Role | Address |
---|---|---|
R D CRAFE | President | 600 GRANT STREET, PITTSBURG, PA 15230 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Merger | Filed | 1989-12-14 | Merger |
Annual Report | Filed | 1989-02-20 | Annual Report |
Amendment Form | Filed | 1986-12-01 | Amendment |
Name Reservation Form | Filed | 1967-07-20 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State