Equifax Inc. Overview
Equifax Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, January 5, 1914 and is approximately 110 years old, as recorded in documents 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
Equifax Inc.
Network Visualizer
Advertisements
Key People
Who own Equifax Inc.
Name | |
---|---|
Mark W. Begor |
President
CEO
Director
Chief Executive Officer
NonPres
|
Michael Gabe Bonfield 18 |
Treasurer
Vice President
NonTreas
|
Paulino Rego Barros |
Chief Executive Officer
President
Interim CEO
NonPres
|
Lisa Stockard 21 |
Treasurer
Secretary
Corporate Assistant
Corporate S
|
John A. McKinley |
Director
|
Mark L. Feidler |
Director
|
Siri S. Marshall |
Director
NonDir
|
Robert D. Marcus |
Director
|
Scott McGregor |
Director
|
Robert W. Selander |
Director
|
Melissa D. Smith |
Director
|
John J. Kelly |
Chief Legal Officer
Corporate Secretary
Corporate Vice Presi
Corporate Vp
Corporatevp
|
John W. Gamble |
Chief Financial Officer
Corporate Vice Presi
Corporate Vp
C
|
Carla Chaney |
Chief Human Resource
Corporate Vice Presi
|
James M. Griggs |
Chief Accounting Off
Corporate Controller
|
John J. Kelley |
NonSec
Secretary
Vice President
|
Bryson R. Koehler 1 |
Chief Technology Off
|
Jamil D. Farshchi |
Chief Information Se
|
Prasanna G. Dhore |
Analytics Officer
Chief Data
|
Julia A. Houston |
Chief Transformation
|
Richard F. Smith |
Chairman
President
CEO
Chief Executive Officer
Director
Chairman of the Boar
Chief Executive Officer
|
Elena Blank 116 |
President
|
Lee Adrean |
CFO
Chief Financial Officer
Corporate Vice Presi
Corporate Vp
Cvp
Covp
|
Mark E. Young 19 |
Treasurer
Secretary
Vice President
Senior Vice President
|
A. Hays Wood 9 |
Treasurer
Secretary
|
M. Gabe Bonfield 3 |
Treasurer
Vice President
|
Kathryn J. Harris 23 |
Secretary
|
Dean C. Arvidson 23 |
Secretary
Vice President
C
Corporate S
Corporate Secretary
|
William W. Canfield 10 |
Director
|
Lee A. Kennedy 1 |
Director
|
James E. Copeland |
Director
|
Robert D. Daleo |
Director
|
Walter W. Driver |
Director
|
Jojn J. Kelley |
Secretary
|
Siril S. Marshall |
Director
|
Larry L. Prince |
Director
|
Mark B. Templeton |
Director
|
Jacquelyn M. Ward |
Director
|
John L. Clendenin |
Director
|
L. Phillip Humann |
Director
|
Kent E. Mast 33 |
Vice President
Chief Legal Officer
Corporate Vice Presi
Corporate Vp
General Counsel
|
Nuala M. King |
Vice President
Corporate Controller
Corporate Cont
|
Shawn Baldwin 9 |
Corporate S
|
Paul J. Springman 1 |
Corporate Vice Presi
Corporate Vp
Chief Marketing Off
|
Laura L. Wilbanks |
Corporate Vp
Chief Marketing Off
|
Joseph M. Loughran |
Corporate Vice Presi
Chief H
|
Nuata M. King |
Corporate Controller
|
Coretha M. Rushing |
Cao
Corporate Vice Presi
Corporate Vp
Chief Administratio
Chief H
Chief Human Resourc
Corporatevp
|
Robert J. Webb |
Chief Technology Off
Corporate Vp
Chief Technology of
|
Paul J. Springmam |
Chief Marketing Officer
Chaief Marketing Off
Corporatevp
|
David C. Webb |
Chief Information of
Corporate Vice Presi
Cvp
|
Showing 8 records out of 51
Other Companies for Equifax Inc.
Equifax Inc. is listed as an officer in two other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Equifax Consumer Services LLC |
Active
|
2023 |
1
|
Governing Person
|
Equifax Information Services LLC |
Inactive
|
2001 |
9
|
Manager
|
Known Addresses for Equifax Inc.
1550 Peachtree St NE
Atlanta, GA 30309
1100 Abernathy Rd
Atlanta, GA 30328
H46 1550 Peachtree St NE
Atlanta, GA 30309
5100 Peachtree Indus Blvd
Norcross, GA 30071
408 S Old Statesville Rd
Huntersville, NC 28078
PO Box 105835
Atlanta, GA 30348
1505 Windward Concourse
Alpharetta, GA 30005
1065 Oakpointe Pl
Atlanta, GA 30338
PO Box 7397
Redlands, CA 92375
Corporate Filings for Equifax Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 801728 |
Date Filed: | Thursday, March 15, 1923 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 235906 |
Date Filed: | Tuesday, January 13, 1914 |
Registered Agent | Prentice Hall Corporation System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 00075536 |
Date Filed: | Monday, January 5, 1914 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C19-1947 |
Date Filed: | Tuesday, January 14, 1947 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Georgia |
County: | New York |
State ID: | 1722 |
Date Filed: | Wednesday, February 4, 1914 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
DOS Process | The Prentice-Hall Corporation System, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/13/1914 | Application for Certificate of Authority | ||
2/4/1914 | Name History/Actual | Retail Credit Company | |
6/14/1921 | Application for Amended Certificate of Authority | ||
2/26/1923 | Application for Amended Certificate of Authority | ||
3/31/1924 | Application for Amended Certificate of Authority | ||
4/25/1929 | Application for Amended Certificate of Authority | ||
7/31/1931 | Application for Amended Certificate of Authority | ||
3/31/1934 | Application for Amended Certificate of Authority | ||
3/31/1944 | Application for Amended Certificate of Authority | ||
1/14/1947 | Acceptance of Registered Agent | ||
1/14/1947 | Annual List | ||
1/14/1947 | Foreign Qualification | ||
7/8/1947 | Annual List | ||
6/21/1948 | Annual List | ||
6/30/1949 | Annual List | ||
7/7/1950 | Annual List | ||
4/16/1951 | Application for Amended Certificate of Authority | ||
5/8/1951 | Amendment | CERTIFIED COPY OF PETITION TO RENEW CHARTER AND REINCORPORATED. | |
7/8/1951 | Annual List | ||
5/20/1952 | Annual List | ||
1/12/1953 | Registered Agent Change | ||
6/24/1953 | Annual List | ||
8/12/1953 | Registered Agent Change | ||
9/9/1953 | Registered Agent Change | ||
4/7/1954 | Application for Amended Certificate of Authority | ||
5/25/1954 | Annual List | ||
6/21/1955 | Annual List | ||
2/6/1956 | Application for Amended Certificate of Authority | ||
2/28/1956 | Amendment | ||
6/27/1956 | Annual List | ||
9/12/1956 | Registered Agent Change | ||
2/26/1957 | Registered Agent Change | ||
5/17/1957 | Annual List | ||
6/13/1958 | Annual List | ||
6/29/1959 | Annual List | ||
7/1/1960 | Application for Amended Certificate of Authority | ||
7/5/1960 | Annual List | ||
4/18/1961 | Registered Agent Resignation | ||
6/30/1961 | Annual List | ||
6/18/1962 | Annual List | ||
1/17/1963 | Change of Registered Agent/Office | ||
6/18/1963 | Annual List | ||
12/23/1963 | Registered Agent Address Change | ||
3/23/1964 | Application for Amended Certificate of Authority | ||
6/25/1964 | Annual List | ||
6/29/1964 | Application for Amended Certificate of Authority | ||
7/2/1964 | Amendment | ||
9/8/1964 | Change of Registered Agent/Office | ||
3/22/1965 | Registered Agent Resignation | ||
7/6/1965 | Annual List | ||
6/29/1966 | Annual List | ||
3/1/1967 | Application for Amended Certificate of Authority | ||
6/19/1967 | Annual List | ||
6/18/1968 | Annual List | ||
1/15/1969 | Registered Agent Change | ||
1/27/1969 | Registered Agent Change | ||
6/18/1969 | Annual List | ||
3/13/1970 | Registered Agent Resignation | ||
6/4/1970 | Merge In | ||
6/18/1970 | Annual List | ||
7/13/1970 | Articles of Merger | ||
1/29/1971 | Registered Agent Change | ||
7/1/1971 | Annual List | ||
2/16/1972 | Application for Amended Certificate of Authority | ||
3/27/1972 | Miscellaneous | ||
6/23/1972 | Annual List | ||
8/7/1972 | Registered Agent Change | ||
3/27/1973 | Miscellaneous | ||
7/15/1973 | Annual List | ||
3/27/1974 | Miscellaneous | ||
6/25/1974 | Annual List | ||
7/23/1974 | Miscellaneous | ||
2/27/1975 | Miscellaneous | ||
6/20/1975 | Miscellaneous | ||
6/30/1975 | Annual List | ||
1/20/1976 | Amendment | ||
1/31/1976 | Registered Agent Change | ||
2/2/1976 | Application For Amended Certificate Of Authority | ||
2/17/1976 | Name History/Actual | Equifax Inc. | |
6/14/1976 | Registered Agent Change | ||
8/20/1976 | Annual List | ||
7/1/1977 | Annual List | ||
10/12/1977 | Registered Agent Change | ||
12/16/1977 | Change Of Registered Agent/Office | ||
6/12/1978 | Annual List | ||
6/21/1979 | Annual List | ||
4/7/1980 | Registered Agent Address Change | ||
6/6/1980 | Registered Agent Address Change | ||
6/16/1980 | Annual List | ||
9/8/1980 | Registered Agent Change | ||
2/23/1981 | Change Of Registered Agent/Office | ||
3/23/1981 | Annual List | ||
1/14/1982 | Annual List | ||
3/9/1982 | Change Of Registered Agent/Office | ||
5/27/1982 | Registered Agent Change | ||
1/28/1983 | Annual List | ||
2/10/1986 | Change Of Registered Agent/Office | ||
7/11/1986 | Acceptance of Registered Agent | ||
7/11/1986 | Annual List | ||
7/11/1986 | Reinstatement |
Trademarks for Equifax Inc.
Serial Number:
73046298
Drawing Code:
|
|
Serial Number:
86684355
Drawing Code: 4000
|
|
Serial Number:
86397444
Drawing Code: 4000
|
|
Serial Number:
86684017
Drawing Code: 4000
|
|
Serial Number:
86476715
Drawing Code: 4000
|
|
Serial Number:
86008938
Drawing Code: 4000
|
|
Serial Number:
76283327
Drawing Code: 1000
|
|
Serial Number:
73459703
Drawing Code:
|
|
Serial Number:
76072976
Drawing Code: 1000
|
|
Serial Number:
74213422
Drawing Code:
|
Previous Trademarks for Equifax Inc.
Serial Number:
74494927
Drawing Code:
|
|
Serial Number:
76612671
Drawing Code: 4000
|
|
Serial Number:
76135366
Drawing Code: 1000
|
|
Serial Number:
75451639
Drawing Code: 1000
|
|
Serial Number:
75260764
Drawing Code:
|
|
Serial Number:
75260765
Drawing Code:
|
|
Serial Number:
76116403
Drawing Code: 1000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Equifax 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 Equifax 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
9
Known Addresses
1550 Peachtree St NE Atlanta, GA 30309
1100 Abernathy Rd Atlanta, GA 30328
H46 1550 Peachtree St NE Atlanta, GA 30309
5100 Peachtree Indus Blvd Norcross, GA 30071
408 S Old Statesville Rd Huntersville, NC 28078
PO Box 105835 Atlanta, GA 30348
1505 Windward Concourse Alpharetta, GA 30005
1065 Oakpointe Pl Atlanta, GA 30338
PO Box 7397 Redlands, CA 92375
These addresses are known to be associated with Equifax Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records