Bread Financial Payments, Inc. Overview
Bread Financial Payments, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Friday, March 16, 1984 and is approximately forty years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Bread Financial Payments, Inc.
Network Visualizer
Advertisements
Key People
Who own Bread Financial Payments, Inc.
Name | |
---|---|
Edward Heffernan 6 |
President
Chief Executive Officer
Director
Chief Executive Officer
NonDir
NonPres
CEO
Executive Vp
Chief Financial Officer
|
Joseph L. Motes 12 |
Director
Secretary
General Counsel
Senior Vice Presiden
NonSec
|
Bryan J. Kennedy 29 |
President
Executive Vice Presi
Epsilon
Epsillon
|
Bryan A. Pearson 2 |
President
Executive Vice Presi
Loyaltyone
Executive Vp
Loyalty Services
P-Loyalty One
Loyalty One
|
Melisa A. Miller 1 |
President
Executive Vice Presi
Card Services
Retail Credit Servic
P-Retial Credit Serv
|
Ralph J. Andretta 1 |
President
|
Andretta J. Ralph |
President
|
J. Jeffrey Chesnut 7 |
Treasurer
Senior Vice Presiden
NonTreas
Assistant Treasurer
|
Thomas J. McGuire 1 |
Treasurer
|
Robert A. Minicucci 6 |
Director
Chairman
|
Roger H. Ballou 2 |
Director
|
Cynthia L. Hageman 11 |
Vice President
Assistant Secretary
Assistant Gc
|
James Taylor 2 |
Vice President
|
Charles L. Horn 12 |
Chief Financial Officer
Executive Vice Presi
Executive
Vice President
Executive Vice President
|
Jeffrey L. Fair 11 |
Tax
Senior Vice Presiden
Secretary
Vice President
Senior Vice President
Srvp-Tax
|
Laura Santillan 1 |
Chief Accounting Off
Senior Vice Presiden
Cao
|
John W. Scullion 10 |
President
Chief Operating Officer
|
Dwayne H. Tucker 7 |
President
Executive Vp
Vice President
Human Resources
Transaction Services
|
Michael L. Iaccarino 6 |
President
Executive Vp
Marketing Services
|
Edward J. Hefferman 5 |
President
Chief Executive Officer
|
Ivan M. Szeftel 2 |
President
Executive Vp
Retail Credit Servic
|
Frank Hixon 1 |
President
|
Melisa A. Miller |
President
|
Michael J. Parks |
CEO
Director
|
King P. Timothy |
Executive
|
Brian Gore 6 |
Treasurer
Senior Vice Presiden
|
J. Jeffrey Chesnut 5 |
Treasurer
|
Robert P. Armiak 4 |
Treasurer
Senior Vp
Senior Vice Presiden
|
Perry S. Beberman 1 |
Treasurer
|
Leigh Ann K Epperson 17 |
Secretary
Vice President
Assistant General Co
Assistant Sec.
Corporate
General Counsel
Senior Vice Presiden
|
Alan M. Utay 16 |
Secretary
Executive Vp
Chief Administrative
General Counsel
|
E. Linn Draper 6 |
Director
|
Bruce K. Anderson 5 |
Director
|
D. Keith Cobb 3 |
Director
|
J. Michael Parks 2 |
Director
Cb of Directors
Chief Executive Officer
|
Kenneth R. Jensen 1 |
Director
|
Lawrence M. Benveniste 1 |
Director
|
Richard E. Schumacher 15 |
Senior Vp
Vice President
Tax
|
Michael D. Kubic 3 |
Senior Vp
Chief Accounting Off
Corporate Controller
|
Barry R. Carter 1 |
Senior Vp
Information Technolo
|
Ronald C. Reed 2 |
Assistant Treasurer
|
Showing 8 records out of 41
Other Companies for Bread Financial Payments, Inc.
Bread Financial Payments, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Aspen Marketing Services, LLC |
Inactive
|
2004 |
13
|
Manager
|
Epsilon Data Management, LLC |
Inactive
|
2006 |
6
|
Manager
|
Known Addresses for Bread Financial Payments, Inc.
Corporate Filings for Bread Financial Payments, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000003882 |
Date Filed: | Friday, August 11, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 6154806 |
Date Filed: | Friday, March 16, 1984 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01946946 |
Date Filed: | Friday, August 11, 1995 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15701-1995 |
Date Filed: | Tuesday, September 12, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2023167 |
Date Filed: | Wednesday, April 24, 1996 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/16/1984 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
2/7/1989 | Application For Amended Certificate Of Authority | ||
2/8/1989 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
9/12/1995 | Foreign Qualification | ||
9/12/1995 | Initial List | ||
12/28/1995 | Application For Amended Certificate Of Authority | ||
12/29/1995 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME. (3)PGS. DMF JCPENNEY BUSINESS SERVICES, INC. DMFBC u| 001 | |
4/24/1996 | Name History/Actual | Bsi Business Services, Inc. | |
8/20/1996 | Annual List | ||
11/7/1996 | Application For Amended Certificate Of Authority | ||
11/7/1996 | Amendment | CERTIFICATE OF FACT OF NAME CHANGE FILED. (2) PGS. PMI BSI BUSINESS SERVICES, INC. PMIB | 00002 | |
11/8/1996 | Name History/Actual | Ads Alliance Data Systems, Inc. | |
10/29/1997 | Annual List | ||
2/18/1999 | Annual List | ||
9/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/21/2000 | Annual List | ||
10/3/2001 | Annual List | ||
10/1/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
9/22/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
9/29/2005 | Annual List | ||
9/18/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/17/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/24/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
9/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
9/28/2011 | Annual List | ||
9/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/26/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/16/2015 | Annual List | ||
9/21/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/3/2017 | Annual List | ||
9/12/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Bread Financial Payments, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Bread Financial Payments, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
320 Park Ave New York, NY 10022
5670 Wilshire Blvd Los Angeles, CA 90036
800 Tech Center Dr Columbus, OH 43230
3100 Easton Square Pl Columbus, OH 43219
7500 Dallas Pkwy Plano, TX 75024
These addresses are known to be associated with Bread Financial Payments, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records