Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ALLY BANK CORP.

Filing Information
F04000003882 20-1001796 07/09/2004 UT ACTIVE NAME CHANGE AMENDMENT 06/01/2009 NONE
Principal Address
200 West Civic Center Drive
Sandy, UT 84070

Changed: 04/25/2021
Mailing Address
200 West Civic Center Drive
Sandy, UT 84070

Changed: 04/25/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/12/2013

Address Changed: 04/12/2013
Officer/Director Detail Name & Address

Title Secretary

Jeffrey A., Belisle
200 West Civic Center Drive
Sandy, UT 84070

Title Treasurer

Brown, Bradley J.
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Bacon, Kenneth J
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Cary, William H
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Clark, Mayree C
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Fennebresque, Kim S
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Hobbs, Franklin "Fritz" W
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Magner, Marjorie
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Sharples, Brian H
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Steib, Michael F
200 West Civic Center Drive
Sandy, UT 84070

Title Chief Tax Officer

Frucci, Jay M.
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Reilly, David
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Gibbons, Thomas (Todd) P.
200 West Civic Center Drive
Sandy, UT 84070

Title Director

Goldman, Melissa
200 West Civic Center Drive
Sandy, UT 84070

Title Assistant Secretary

French, Mary T.
200 West Civic Center Drive
Sandy, UT 84070

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 09/28/2023
2024 04/19/2024