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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
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 |
Name | Role | Address |
---|---|---|
FREDERICK W GEISSINGER | President | 601 NW SECOND ST, EVANSVILLE, TN 47708-1013 |
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 |
Name | Role | Address |
---|---|---|
BRYAN A BINYON | Treasurer | 601 NW SECOND ST, EVANSVILLE, TN 47708-1013 |
Name | Role | Address |
---|---|---|
LARRY R KLAHOLZ | Vice President | No data |
ROBERT A COLE | Vice President | 601 NW 2ND ST, EVANSVILLE, IN 47708-1013 |
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