J.C. Penney Properties, Inc. Overview
J.C. Penney Properties, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Monday, August 10, 1970 and is approximately fifty-four 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
J.C. Penney Properties, Inc.
Network Visualizer
Advertisements
Key People
Who own J.C. Penney Properties, Inc.
Name | |
---|---|
Alan Carr 13 |
Director
President
|
Steve Panagos 13 |
Director
Secretary
|
Bradley Syverson 5 |
NonDir
President
Director
Vice President
Officer
|
Jennifer Hipskind 4 |
NonDir
NonPres
President
|
Gary Piper 21 |
NonTreas
Treasurer
Vice President
Officer
Assistant Treasurer
|
Paul Foshee 3 |
NonSec
Secretary
Vice President
Assistant Secretary
Officer
|
Katheryn Burchett 5 |
President
Director
Officer
NonDir
NonPres
|
Windon Chau 25 |
Treasurer
Director
Vice President
Officer
|
F. N. Napoli 10 |
Treasurer
Director
Director
Vice President
|
M. P. Dastugue 6 |
Director
|
M. R. Johnson 4 |
Secretary
Vice President
|
Susan G. Gerhard 3 |
Secretary
Officer
|
Renee J. Magnant 3 |
Secretary
Assistant Secretary
Officer
|
P. W. Freddo 3 |
Director
|
Margaret Johnson |
Secretary
|
R. E. Reed 4 |
Vice President
Controller
|
Jane Williams 2 |
Vice President
|
David White 2 |
Vice President
Controller
|
Jane Davis 2 |
Vice President
Officer
|
R. P. O'Leary 2 |
Vice President
|
D. R. McDonough |
Vice President
|
E. Reed R |
Vice President
|
R. D. Romesberg |
Vice President
|
Deborah Rieger-Paganis 13 |
V.P.
|
David Shipley 10 |
Assistant Secretary
Officer
|
Hani Eideh 7 |
Assistant Treasurer
Officer
|
R. J. Magnant 4 |
Assistant Secretary
|
Nancy G. Reed 3 |
Officer
|
Roy Reed 2 |
Officer
|
D. C. Druffner 1 |
Assistant Secretary
|
M. G. Harvey 1 |
Assistant Secretary
|
Henry Dawson 1 |
Officer
|
Suzanne Sprague-Trammell 1 |
Officer
|
David C. Druffner 1 |
Assistant Secretary
Officer
|
Melissa G. Harvey 1 |
Officer
|
Cristina Stroh 1 |
Assistant Secretary
Officer
|
Tica Taylor 1 |
Officer
|
Crislina Stroh |
Officer
|
Showing 8 records out of 38
Known Addresses for J.C. Penney Properties, Inc.
Corporate Filings for J.C. Penney Properties, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 824798 |
Date Filed: | Friday, July 10, 1970 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 3066106 |
Date Filed: | Monday, August 10, 1970 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00472623 |
Date Filed: | Monday, June 15, 1964 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C3264-1974 |
Date Filed: | Wednesday, October 23, 1974 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/10/1970 | Application for Certificate of Authority | ||
10/23/1974 | Foreign Qualification | ||
1/6/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
11/18/1998 | Annual List | ||
10/27/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/20/2000 | Amendment | CAPITAL STOCK WAS 100 AT 100 PER SHARE CHM CERTIFIED COPY OF AMENDED/RESTATED ARTICLES FILED AMENDING STOCK. 1 OF 2-18PGS CHM CERTIFIED COPY OF CERTIFICATE OF DESIGNATION FILED DESIGNATING A 10% SERIES A PREFERRED STOCK. 2 OF 2 (11)PGS CHM | |
10/3/2000 | Annual List | ||
10/18/2001 | Annual List | ||
10/4/2002 | Annual List | ||
10/15/2002 | Amendment | 02-03 LIST TERMINATED, $85 CK RETURNED FROM BANK UNPAID (ST85) KMA | |
10/18/2002 | Annual List | ||
12/17/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/11/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
10/8/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/18/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
9/13/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/28/2007 | Annual List | ||
9/15/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/13/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/30/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
9/28/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
9/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
10/7/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/30/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/21/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | 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
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
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 J.C. Penney Properties, 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 Properties, 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
6501 Legacy Dr Plano, TX 75024
PO Box 10001A Dallas, TX 75301
PO Box 10001 Dallas, TX 75301
2401 S Stemmons Fwy Lewisville, TX 75067
MS 5214 Plano, TX 75024
These addresses are known to be associated with J.C. Penney Properties, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records