Detail by Officer/Registered Agent Name

Foreign Profit Corporation

VERIZON CREDIT INC.

Filing Information
851595 16-1170094 01/14/1982 DE ACTIVE NAME CHANGE AMENDMENT 07/20/2000 NONE
Principal Address
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Changed: 03/27/2024
Mailing Address
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Changed: 03/27/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/02/1998

Address Changed: 12/02/1998
Officer/Director Detail Name & Address

Title CEO

Sin, Kee Chan
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Treasurer

Krohn, Scott
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Assistant Secretary

Mason, J. Daniel
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Assistant Treasurer

Simon, Ronald
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Vice President & Secretary

Egren, Brandon N.
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Director

VAN SADERS, WILLIAM P
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Vice President - Taxes

Chu, Raymond
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title Director

Sin, Kee Chan
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Title President

Levine, Marva M.
6929 N Lakewood Avenue
Room 5.3-6069
Tulsa, OK 74117

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/20/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/23/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
07/20/2000 -- Name Change View image in PDF format
07/20/2000 -- Name Change View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
12/02/1998 -- Reg. Agent Change View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- 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