Search icon

CREDIT UNION SERVICES INCORPORATED

Company Details

Name: CREDIT UNION SERVICES INCORPORATED
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Apr 2004 (21 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000139702
Place of Formation: DELAWARE
Principal Address: 8131 LBJ FREEWAY SUITE 400, DALLAS, TX, 75251, USA
Purpose: LONG TERM AUTO LEASING

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
V. ERIC POINTER PRESIDENT 8131 LBJ FRWY STE 400 DALLAS, TX 75251 USA

TREASURER

Name Role Address
KAREN MIRACLE TREASURER 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA

SECRETARY

Name Role Address
KAREN MIRACLE SECRETARY 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA

VICE PRESIDENT

Name Role Address
ALBERT HERNANDEZ VICE PRESIDENT 8131 LBJ FRWY STE 400 DALLAS, TX 75251 USA
CHRIS LEDERER VICE PRESIDENT 8131 LBJ FRWY STE 400 DALLAS, TX 75251 USA
JAMES POST VICE PRESIDENT 8131 LBJ FRWY STE 400 DALLAS, TX 75251 USA

DIRECTOR

Name Role Address
V. ERIC POINTER DIRECTOR 8131 LBJ FWRY STE 400 DALLAS, TX 75251 USA
CLYDE GWINN BLANKENSHIP DIRECTOR 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA
JOHN B. LEDERER DIRECTOR 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA
KAREN MIRACLE DIRECTOR 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA
JERRY DWAIN CHRISTIAN DIRECTOR 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA
ADA WILLIAMS DIRECTOR 8131 LBJ FRWY STE 550 DALLAS, TX 75251 USA

Filings

Number Name File Date
201588639510 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201575545510 Revocation Notice For Failure to File An Annual Report 2015-08-18
201437966640 Annual Report 2014-04-02
201324847360 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311536530 Statement of Change of Registered/Resident Agent Office 2013-02-12
201306839350 Annual Report 2013-01-03
201287715740 Annual Report 2012-01-09
201178453690 Statement of Change of Registered/Resident Agent Office 2011-05-02
201173414100 Annual Report 2011-01-13
201055971130 Annual Report 2010-01-08

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State