Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AT&T CREDIT HOLDINGS, INC.

Filing Information
P07323 13-3240679 09/06/1985 DE ACTIVE REINSTATEMENT 07/25/2007
Principal Address
One AT&T Way
Bedminster, NJ 07921

Changed: 04/30/2024
Mailing Address
One AT&T Way
Bedminster, NJ 07921

Changed: 04/30/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/22/1997

Address Changed: 12/22/1997
Officer/Director Detail Name & Address

Title Secretary

PRATT, MICHAEL M.
One AT&T Way
Bedminster, NJ 07921

Title ASSISTANT SECRETARY-TAX

DIORIO, KAREN M
One AT&T Way
Bedminster, NJ 07921

Title DIRECTOR AND TREASURER

DUMAS, JESTON B.
One AT&T Way
Bedminster, NJ 07921

Title DIRECTOR

BERNER, INGRID
One AT&T Way
Bedminster, NJ 07921

Title PRESIDENT

KLEPPER, STEVEN
One AT&T Way
Bedminster, NJ 07921

Title CEO

GOEKE, GEORGE B.
One AT&T Way
Bedminster, NJ 07921

Title ASSISTANT SECRETARY

RICHTER, LISA
One AT&T Way
Bedminster, NJ 07921

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/23/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- REINSTATEMENT View image in PDF format
12/19/2005 -- REINSTATEMENT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
08/14/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- Reg. Agent Change View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format