Detail by Officer/Registered Agent Name

Foreign Profit Corporation

G.F.C. CREDIT CORPORATION

Filing Information
813448 36-6104082 03/12/1959 DE INACTIVE MERGER 01/02/1990 NONE
Principal Address
601 N.W. SECOND STREET
EVANSVILLE, IN 47708

Changed: 07/08/1985
Mailing Address
601 N.W. SECOND STREET
EVANSVILLE, IN 47708

Changed: 07/08/1985
Registered Agent Name & Address TEMPLE, TIMOTHY A.
4401 WESCONNETT BLVD.
SUITE 120
JACKSONVILLE, FL 32210

Name Changed: 12/21/1988

Address Changed: 12/21/1988
Officer/Director Detail Name & Address

Title PD

BOLGER, JOHN J.
601 N.W. 2ND ST.
EVANSVILLE, IN

Title SD

ROTZIEN, WILLIAM A.
601 N.W. 2ND ST.
EVANSVILLE, IN

Title VD

DOWNING, G. JACK
601 N.W. 2ND ST.
EVANSVILLE, IN

Title T

PARKER, HOWARD E.
601 N.W. 2ND ST.
EVANSVILLE, IN

Title V

MAJOR, ROBERT A.
601 N.W. 2ND ST.
EVANSVILLE, IN

Title AS

LEDBETTER, JEFFREY L.
601 N.W. 2ND ST.
EVANSVILLE, IN

Annual Reports
Report YearFiled Date
1987 05/19/1987
1988 03/02/1988
1989 03/23/1989

Document Images
No images are available for this filing.