- Home >
- U.S. >
- Illinois >
- Prospect Heights
Beneficial Credit Services Inc.
Archived Record Prospect Heights, IL
Beneficial Credit Services Inc. Overview
Beneficial Credit Services Inc. filed as a Foreign Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately thirty-one years ago on Thursday, February 24, 1994 , according to public records filed with Nevada Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are several officers known to have been associated with this organization at one point.
Key People
Who own Beneficial Credit Services Inc.
Name | |
---|---|
Kathryn Madison 40 |
President
CEO
Director
|
Rick L. Behnke 36 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Assistant Treasurer
|
John P. Griffin 26 |
Treasurer
Vice President
Controller
Vp-T
|
Daniel W. Anderson 21 |
Treasurer
Vice President
|
Tamara K. Knipfer 7 |
Treasurer
Vice President
|
James S. Stiegel 34 |
Director
Assistant Secretary
Assistant Treasurer
|
Joe Angelo 24 |
Secretary
Assistant Sec.
|
Loretta R. Abrams 22 |
Secretary
Vice President
|
T. M. Detelich 12 |
Director
|
Kathyn Madison |
Director
Vice President
|
Donald J. Scarcello 14 |
Vice President
|
Carin Rodemoyer 10 |
Vice President
Controller
Assistant Vice Presi
|
Gregory T. Zeeman 8 |
Vice President
|
Suzette K. Ervin 7 |
Vice President
|
J. T. Greene 6 |
Vice President
|
David T. Slear 6 |
Vice President
|
Lynne C. Zaremba 45 |
Assistant Secretary
|
Michael E. Pisano 24 |
Assistant Vp
|
Christina Kozaritz 24 |
Assistant Vice Presi
|
Mark A. Ainslie 23 |
Assistant Sec.
|
Rose C. Mancini 22 |
Assistant Sec.
Assistant Secretary
Assistant Vice Presi
Assistant Vp
|
Michael R. Biester 22 |
Assistant Sec.
Assistant Vice Presi
Assistant Vp
|
Gail M. Fredian 22 |
Assistant Secretary
|
Eric Ferren 21 |
Assistant Sec.
|
Mick Forde 20 |
Assistant Secretary
|
Michele M. Martin 18 |
Assistant Sec.
Assistant Vp
|
Kathryn M. Nolan 18 |
Assistant Sec.
|
Rose K. Patenaude 17 |
Assistant Sec.
Assistant Secretary
|
Michael J. Forde 15 |
Assistant Sec.
|
Doreen A. Poplawski 15 |
Assistant Secretary
|
Lynne Brzezenski 14 |
Assistant Vice Presi
|
Dennis J. Mickey 13 |
Assistant Sec.
Assistant Secretary
Assistant Treas.
Assistant Treasurer
|
Maria L. Casco 13 |
Assistant Sec.
|
Susanne Miller 12 |
Assistant Vp
|
Phyllis I. Johnston 12 |
Assistant Vice Presi
|
David A. Stachura 11 |
Assistant Sec.
|
Ashley M. Bean 11 |
Assistant Vice Presi
|
Ashraf R. Ibrahim 11 |
Assistant Vice Presi
Assistant Vp
|
Jay F. Kingsley 10 |
Assistant Vice Presi
Assistant Vp
|
Isabel Pierri-Isabelle 10 |
Assistant Vice Presi
|
Lawrence Quinn 9 |
Assistant Vp
|
Larry A. Pettrone 9 |
Assistant Sec.
Assistant Treas.
|
Bruce E. Gaddy 9 |
Assistant Sec.
Assistant Secretary
Assistant Vice Presi
Assistant Vp
|
Stephen L. Hicks 9 |
Assistant Sec.
Assistant Secretary
Assistant Vice Presi
Assistant Vp
|
Timothy J. Fogarty 9 |
Assistant Sec.
Assistant Secretary
Assistant Vice Presi
Assistant Vp
|
David M. Zimmerman 9 |
Assistant Vp
|
Connie F. Rogers 9 |
Assistant Vice Presi
Assistant Vp
|
Francis M. Pinckney 8 |
Assistant Vp
|
Michael J. Marks 8 |
Assistant Sec.
Assistant Secretary
Assistant Vice Presi
Assistant Vp
|
Michael C. Eden 7 |
Assistant Vp
|
Jean M. Hineman 7 |
Assistant Sec.
|
Paula G. McGuire 7 |
Assistant Sec.
|
Ronald L. Clamage 7 |
Assistant Sec.
Assistant Vp
|
Susan Wojnar 7 |
Assistant Vice Presi
|
Laurie S. Mattenson 6 |
Assistant Sec.
|
Ronald J. Rossi 6 |
Assistant Sec.
|
Paul L. O'Leary 6 |
Assistant Sec.
Assistant Vp
|
Tonya J. Spreng 6 |
Assistant Sec.
Assistant Vp
|
Robert R. Garcia 6 |
Assistant Sec.
Assistant Treas.
Assistant Vp
|
John S. Holman 6 |
Assistant Vp
|
Donna L. Radzik 5 |
Assistant Sec.
|
Pamela A. Colucci 5 |
Assistant Sec.
|
Terence J. Cloney 5 |
Assistant Sec.
|
James J. Madonia 5 |
Assistant Vp
|
Lorene J. Stewart 5 |
Assistant Sec.
Assistant Vp
|
Dana M. Sacks 5 |
Assistant Vp
|
Joanna Saldok 5 |
Assistant Sec.
Assistant Vp
|
Paul D. Ellner 4 |
Assistant Sec.
Assistant Vp
|
Kristi M. Decourcey 4 |
Assistant Vp
|
Michael T. Stilb 3 |
Assistant Vp
|
Phyllis I. Johnson 2 |
Assistant Vp
|
Dennis Y. Chau |
Assistant Vp
|
Julie A. Orlowski |
Assistant Vp
|
Ryan C. Peck |
Assistant Vp
|
Matthew R. Welton |
Assistant Vp
|
William D. Wood |
Assistant Vp
|
Barbar J. Muedano |
Assistant Vp
|
Corporate Filings for Beneficial Credit Services Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F94000001114 |
Date Filed: | Monday, March 7, 1994 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 9911606 |
Date Filed: | Friday, February 25, 1994 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01886290 |
Date Filed: | Tuesday, March 22, 1994 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2995-1994 |
Date Filed: | Thursday, February 24, 1994 |
Date Expired: | Wednesday, February 4, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1807589 |
Date Filed: | Tuesday, March 29, 1994 |
Date Expired: | Wednesday, January 7, 2015 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/24/1994 | Foreign Qualification | |
![]() |
2/24/1994 | Miscellaneous | |
![]() |
2/25/1994 | Application For Certificate Of Authority | |
![]() |
3/29/1994 | Name History/Actual | Beneficial Credit Services Inc. |
![]() |
5/2/1994 | Initial List | |
![]() |
3/27/1997 | Amendment | REINSTATE-REVOKED 11-01-96 JAH |
![]() |
2/21/1998 | Annual List | |
![]() |
2/23/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/23/2000 | Annual List | |
![]() |
2/28/2001 | Annual List | |
![]() |
2/21/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
2/14/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
3/8/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
2/28/2005 | Annual List | |
![]() |
2/15/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
2/9/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/19/2008 | Annual List | 2008-2009 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
2/12/2009 | Annual List | 09/10 |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
2/16/2010 | Annual List | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
2/28/2011 | Annual List | 11-12 |
![]() |
2/13/2012 | Annual List | ALO2012-2013 SBL |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
4/5/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
2/18/2014 | Annual List | |
![]() |
1/23/2015 | Merge Out | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
11/17/2017 | Termination of Foreign Entity |
Sources

Data last refreshed on Friday, January 10, 2025

Data last refreshed on Saturday, March 2, 2024

Data last refreshed on Wednesday, May 8, 2019

Data last refreshed on Saturday, October 12, 2024

Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Beneficial Credit Services Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Beneficial Credit Services Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected