J.C. Penney Corporation, Inc. Overview
J.C. Penney Corporation, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Friday, January 2, 1925 and is approximately ninety-nine years old, according to public records filed with California 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
J.C. Penney Corporation, Inc.
Network Visualizer
Advertisements
Key People
Who own J.C. Penney Corporation, Inc.
Name | |
---|---|
Alan Carr 13 |
President
|
Salil Virkar 10 |
NonSec
Secretary
Vice President
Officer
Assistant Secretary
Associate Gc
Associate General Co
|
Brynn Evanson 3 |
NonDir
|
Trent Kruse 1 |
NonTreas
|
Myron E. Ullman 2 |
Chairman
Director
Chief Executive Officer
|
Mike Ullman 2 |
President
CEO
Director
|
Marvin Ellison 2 |
President
Chief Executive Officer
NonPres
|
K. C. Hicks 2 |
President
Director
|
Ronald B. Johnson 1 |
President
Director
|
M. E. Ullman 1 |
President
|
Porter 7 |
Treasurer
Vice President
|
M. P. Dastugue 6 |
Director
Chief Financial Officer
Executive Vice Presi
|
R. B. Cavanaugh 3 |
Director
Chief Financial Officer
|
Janet L. Dhillon 2 |
Director
Secretary
Executive Vice Presi
General Counsel
|
Kenneth H. Hannah 2 |
Director
|
Edward Record 2 |
Director
|
M. P. Dastuge |
Director
|
P. M. McGrath 10 |
Executive Vp
|
Bradley Syverson 5 |
Vice President
Real Estate
Vp-Real Estate
|
Thomas M. Nealon 4 |
Vice President
Chief Information of
Executive Vice Presi
Group Executive
|
M. R. Johnson 4 |
Vice President
Associate General Co
Associate Gc Real Es
|
Valerie J. Harris 2 |
Vice President
Design
Product Development
Vp-Product Developme
Brand Trend and Desi
|
Michael T. Theilmann 2 |
Vice President
Chief Human Resource
Executive Vice Presi
Group Executive
|
Jim Francois 2 |
Vice President
In-Store Visual Mark
Vp-in Store Visual M
|
Jane Davis 2 |
Vice President
Architect and Planni
Construction Svcs
Vp-Construction Svcs
|
R. S. Funk 2 |
Vice President
Finance
Vp-Finance
|
Philip E. Mitchell 2 |
Vice President
Finance
Vp-Finance
|
R. A. Polka 1 |
Vice President
Finance-Merchandisin
Vp-Finance Merchandi
|
Bruce Kilkowski 1 |
Vice President
Procurement
Vp-Procurement
|
S. F. Walsh 1 |
Vice President
Analysis
Financial Planning
Vp-Financial Plannin
|
Darcie Brossart 1 |
Vice President
Comm
Corporate Communicat
Vp-Corporate Communi
|
D. R. Threadgill 1 |
Vice President
Tax Services
Vp-Tax Services
|
Ken Smith |
Vice President
Area Research
Vp-Area Rescarch
|
Leonard C. Sherer |
Vice President
Associate Gc
Associate General Co
|
M. G. Tacher |
Vice President
Agc
Associate General Co
Ethics and Complianc
|
Kathryn Collins |
Vice President
Associate Recruitmen
|
J. W. Zakrzewski |
Vice President
Associate General Co
|
Liz Asay |
Vice President
Svp
Sephora
Sephora Inside Jcpen
Sephora Inside Kpenn
|
Gary Maciejewski |
Vice President
Enterpirse Support
Enterprise Support
|
D. P. Miller 7 |
Controller
Senior Vice Presiden
|
Dennis P. Miller 1 |
Controller
Dvp
Svp
Stratgic Customer In
|
Windon Chau 25 |
Assistant Treasurer
Dvp
|
R. J. Magnant 4 |
Assistant Secretary
|
Charlotte M. Thacker 4 |
Assistant Secretary
|
Paul Foshee 3 |
Assistant Secretary
|
L. C. Palmer 2 |
Dvp
Creative Adv Directi
Dvp-Creative Adv Dir
|
M. J. Boylson 2 |
Chief Marketing Officer
Executive Vice Presi
|
K. R. Mangone 2 |
Executive Vice Presi
Product Development
Evp-Product Developm
|
R. J. Dirienzo 2 |
Dvp
Customer File Mktg
Dvp-Customer File Mk
|
Ruby Anik 2 |
Brand Marketing
Svp
Srvp-Brand Marketing
|
Marie Lacertosa 1 |
Supply Chain Managem
Svp
Srvp-Supply Chain Ma
Svp Suppy Chain Mana
|
Tony Bartlett 1 |
Executive Vice Presi
Regional Manager
Svp
Jcpenney Stores
Svp-Regional Manager
|
M. W. Taxter 1 |
Executive Vice Presi
Jcpenney Stores
|
Lynn Gates |
Dvp
Creative and Brand S
Creative Brand Syner
|
Lorraine Hitch |
General Merchandise
Senior Vice Presiden
Svp
Gmm of Family Footwe
|
Jan Hodges |
General Merchandise
Senior Vice Presiden
Svp
Salons
Srvp-General Merchan
|
Elizabeth H. Sweney |
Executive Vice Presi
Chief Merchant
|
Pam Mortensen |
General Merchandise
Svp
|
Debbie Cardell |
Dvp
Market Leader
|
E. H. Sweney |
Executive Vice Presi
General Merchandise
|
James P. Kenney |
Corporate Strategy A
Senior Vice Presiden
Srvp-Corporate and I
|
S. P. Lawrence |
General Merchandise
Senior Vice Presiden
|
B. E. Baublits |
Svp
Salons and Revenue S
Srvp-Salons and Reve
|
D. K. Beran |
Audit
Svp
Srvp-Audit
|
F. V. Cassara |
Retail Operations
Svp
Srvp-Retail Operatio
|
Joane Bober |
General Counsel
|
R. K. Hood 17 |
Vp Associate Generla
Vp-Associate General
|
T. A. Clerkin 2 |
Srvp-Property Develo
Svp Property Develop
|
Henry E. Juvers 2 |
Srvp-Mktg Planning A
Svp Mktg Planning Pr
|
Showing 8 records out of 69
Other Companies for J.C. Penney Corporation, Inc.
J.C. Penney Corporation, Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Jcp Logistics, Inc. |
Inactive
|
1999 |
6
|
General Partner
|
Jcp Logistics L.P. |
Inactive
|
1999 |
1
|
Known Addresses for J.C. Penney Corporation, Inc.
8881 SW 107th Ave
Miami, FL 33176
20505 S Dixie Hwy
Miami, FL 33189
6501 Legacy Dr
Plano, TX 75024
201 Westshore Plz
Tampa, FL 33609
PO Box 10001A
Dallas, TX 75301
PO Box 10001
Dallas, TX 75301
7601 S Cicero Ave
Chicago, IL 60652
2401 S Stemmons Fwy
Lewisville, TX 75067
4720 Simonton Rd
Dallas, TX 75244
1625 Crescent Cir
Carrollton, TX 75006
Corporate Filings for J.C. Penney Corporation, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 803281 |
Date Filed: | Saturday, January 28, 1928 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 478606 |
Date Filed: | Tuesday, January 20, 1925 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00112217 |
Date Filed: | Friday, January 2, 1925 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C14.5-1925 |
Date Filed: | Saturday, January 3, 1925 |
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: | SUFFOLK |
State ID: | 5397 |
Date Filed: | Saturday, January 10, 1925 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/3/1925 | Foreign Qualification | ||
1/3/1925 | Initial List | ||
1/10/1925 | Name History/Actual | J.C. Penney Company | |
1/20/1925 | Application for Certificate of Authority | ||
6/30/1925 | Annual List | ||
6/28/1926 | Annual List | ||
4/19/1927 | Amendment | ||
5/23/1927 | Annual List | ||
1/23/1928 | Amendment | ||
6/22/1928 | Annual List | ||
2/19/1929 | Amendment | ||
6/14/1929 | Annual List | ||
9/20/1929 | Amendment | ||
6/19/1930 | Annual List | ||
6/11/1931 | Annual List | ||
5/26/1932 | Annual List | ||
4/24/1933 | Amendment | ||
5/25/1933 | Annual List | ||
7/6/1934 | Annual List | ||
1/23/1935 | Application for Amended Certificate of Authority | ||
5/31/1935 | Annual List | ||
4/8/1936 | Amendment | ||
6/18/1936 | Annual List | ||
5/24/1937 | Annual List | ||
6/29/1938 | Annual List | ||
6/17/1939 | Annual List | ||
6/28/1940 | Annual List | ||
6/12/1941 | Annual List | ||
6/24/1942 | Annual List | ||
6/17/1943 | Annual List | ||
6/21/1944 | Annual List | ||
9/22/1944 | Acceptance of Registered Agent | ||
1/23/1945 | Application for Amended Certificate of Authority | ||
6/27/1945 | Annual List | ||
2/2/1946 | Amendment | ||
7/11/1946 | Annual List | ||
6/25/1947 | Annual List | ||
8/1/1947 | Acceptance of Registered Agent | ||
6/29/1948 | Annual List | ||
6/28/1949 | Annual List | ||
6/29/1950 | Annual List | ||
6/2/1951 | Annual List | ||
7/3/1952 | Annual List | ||
7/1/1953 | Annual List | ||
6/28/1954 | Annual List | ||
1/23/1955 | Application for Amended Certificate of Authority | ||
5/31/1955 | Annual List | ||
7/2/1956 | Annual List | ||
7/15/1957 | Annual List | ||
6/25/1958 | Annual List | ||
6/22/1959 | Annual List | ||
6/15/1960 | Acceptance of Registered Agent | ||
6/15/1960 | Amendment | ||
6/28/1960 | Annual List | ||
9/1/1960 | Application for Amended Certificate of Authority | ||
6/21/1961 | Annual List | ||
12/19/1961 | Change of Registered Agent/Office | ||
6/8/1962 | Annual List | ||
2/27/1963 | Articles of Merger | ||
2/28/1963 | Merge In | ||
7/3/1963 | Annual List | ||
6/16/1964 | Annual List | ||
7/3/1964 | Articles of Merger | ||
7/7/1964 | Merge In | ||
1/5/1965 | Application for Amended Certificate of Authority | ||
6/23/1965 | Annual List | ||
6/30/1966 | Annual List | ||
6/21/1967 | Annual List | ||
7/1/1968 | Annual List | ||
2/5/1969 | Application for Amended Certificate of Authority | ||
2/11/1969 | Name History/Actual | J.C. Penney Company, Inc. | |
6/23/1969 | Annual List | ||
8/14/1969 | Amendment | J. C. PENNEY COMPANY B Y 001 RESTATED ARTICLES FILED | |
5/4/1970 | Articles of Merger | ||
5/6/1970 | Merger | AGREEMENT OF MERGER MERGING THRIFT DRUG COMPANY OF PENNSYLVANIA (A DELAWARE CORP) INTO THIS COMPANY | |
7/1/1970 | Annual List | ||
7/1/1971 | Annual List | ||
7/3/1972 | Annual List | ||
6/29/1973 | Annual List | ||
7/16/1973 | Articles Of Merger | ||
7/16/1973 | Merger | AGREEMENT OF MERGER-MERGING THE EDUCATOR & EXECUTIVE COMPANY AN OHIO CORPORATION INTO THIS COMPANY | |
7/31/1974 | Annual List | ||
7/1/1975 | Annual List | ||
6/16/1976 | Annual List | ||
8/1/1977 | Annual List | ||
3/17/1978 | Assumed Name Certificate | ||
3/17/1978 | Assumed Name Certificate | ||
6/23/1978 | RESTAT C | ||
7/3/1978 | Annual List | ||
7/11/1978 | Amendment | CAPITAL STOCK $50,000,000. AND 5,000,000 SHARES NO PAR | |
5/30/1979 | Annual List | ||
7/1/1980 | Annual List | ||
3/16/1981 | Annual List | ||
3/8/1982 | Annual List | ||
3/8/1983 | Annual List | ||
1/31/1984 | Annual List | ||
8/10/1984 | Amendment | ARTICLE IV - STOCK WAS - $50,000,000.00 = 100,000,000 @ $.50 & 5,000,000 SHARES NO PAR | |
10/19/1984 | Amendment | RESTATED ARTICLES | |
1/6/1985 | Change Of Registered Agent/Office | ||
1/20/1985 | Annual List |
Trademarks for J.C. Penney Corporation, Inc.
Serial Number:
85975570
Drawing Code: 3000
|
|
Serial Number:
85975571
Drawing Code: 4000
|
|
Serial Number:
85696507
Drawing Code: 4000
|
|
Serial Number:
76324379
Drawing Code: 1000
|
|
Serial Number:
85214649
Drawing Code: 4000
|
|
Serial Number:
85173300
Drawing Code: 4000
|
|
Serial Number:
85173744
Drawing Code: 4000
|
|
Serial Number:
85171312
Drawing Code: 3000
|
|
Serial Number:
85171274
Drawing Code: 4000
|
|
Serial Number:
85173306
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for J.C. Penney Corporation, 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 J.C. Penney Corporation, 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
10
Known Addresses
8881 SW 107th Ave Miami, FL 33176
20505 S Dixie Hwy Miami, FL 33189
6501 Legacy Dr Plano, TX 75024
201 Westshore Plz Tampa, FL 33609
PO Box 10001A Dallas, TX 75301
PO Box 10001 Dallas, TX 75301
7601 S Cicero Ave Chicago, IL 60652
2401 S Stemmons Fwy Lewisville, TX 75067
4720 Simonton Rd Dallas, TX 75244
1625 Crescent Cir Carrollton, TX 75006
These addresses are known to be associated with J.C. Penney Corporation, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records