Search icon

CREDITHRIFT OF AMERICA, INC.

Company Details

Name: CREDITHRIFT OF AMERICA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 24 Jul 1989 (36 years ago)
Business ID: 565157
ZIP code: 39402
County: Lamar
State of Incorporation: NEW HAMPSHIRE
Principal Office Address: 6 PLAZA DRHATTIESBURG, MS 39402-1312

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Director

Name Role Address
JOHN L BOLGER Director 601 NW SECOND ST, EVANSVILLE, IN 47708
ROBERT A COLE Director 601 NW 2ND ST, EVANSVILLE, IN 47708-1013
FREDERICK W GEISSINGER Director 601 NW SECOND ST, EVANSVILLE, TN 47708-1013
PHILIP M HANLEY Director No data
GARY M SMITH Director 601 NW SECOND ST, EVANSVILLE, TN 47708-1013

President

Name Role Address
FREDERICK W GEISSINGER President 601 NW SECOND ST, EVANSVILLE, TN 47708-1013

Secretary

Name Role Address
RON DI GIACOMO Secretary 601 NW SECOND ST, EVANSVILLE, TN 47708-1013
GARY M SMITH Secretary 601 NW SECOND ST, EVANSVILLE, TN 47708-1013

Treasurer

Name Role Address
BRYAN A BINYON Treasurer 601 NW SECOND ST, EVANSVILLE, TN 47708-1013

Vice President

Name Role Address
LARRY R KLAHOLZ Vice President No data
ROBERT A COLE Vice President 601 NW 2ND ST, EVANSVILLE, IN 47708-1013

Filings

Type Status Filed Date Description
Merger Filed 2002-03-26 Merger
Annual Report Filed 2001-07-27 Annual Report
Annual Report Filed 2000-04-06 Annual Report
Annual Report Filed 1999-03-22 Annual Report
Annual Report Filed 1998-03-18 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-05-20 Annual Report
Annual Report Filed 1996-03-15 Annual Report
Amendment Form Filed 1996-03-15 Amendment
Annual Report Filed 1995-04-17 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State