Name: | "G. L. A. COLLECTION COMPANY, INCORPORATED." |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1974 (51 years ago) |
Organization Date: | 13 Aug 1974 (51 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0019075 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2630 GLEESON LN., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 51 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", ILLINOIS | CORP_66693155 | ILLINOIS |
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", NEW YORK | 6461803 | NEW YORK |
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", MINNESOTA | d1f4e3a5-0ee2-ee11-907f-00155d01c440 | MINNESOTA |
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", COLORADO | 20181395537 | COLORADO |
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", CONNECTICUT | 1178066 | CONNECTICUT |
Headquarter of | "G. L. A. COLLECTION COMPANY, INCORPORATED.", FLORIDA | F17000003512 | FLORIDA |
Name | Role |
---|---|
BRUCE J. GUMER | Director |
MICHAEL LYNCH | Director |
RON ALTMAN | Director |
Michael Lynch | Director |
Name | Role |
---|---|
BRUCE J. GUMER | Incorporator |
MICHAEL LYNCH | Incorporator |
RON ALTMAN | Incorporator |
Name | Role |
---|---|
PATRICK M Lynch | President |
Name | Role |
---|---|
KYLE M Lynch | Secretary |
Name | Role |
---|---|
KYLE M Lynch | Treasurer |
Name | Role |
---|---|
PATRICK M. LYNCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MEDICAL INSURANCE BILLING SYSTEMS | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report Amendment | 2024-09-24 |
Registered Agent name/address change | 2024-09-24 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-12 |
Annual Report | 2022-05-09 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-23 |
Annual Report | 2019-04-27 |
Annual Report | 2018-05-14 |
Sources: Kentucky Secretary of State