Search icon

"G. L. A. COLLECTION COMPANY, INCORPORATED."

Headquarter

Company Details

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 (4 months 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

Incorporator

Name Role
BRUCE J. GUMER Incorporator
MICHAEL LYNCH Incorporator
RON ALTMAN Incorporator

Director

Name Role
MICHAEL LYNCH Director
RON ALTMAN Director
Michael Lynch Director
BRUCE J. GUMER Director

President

Name Role
PATRICK M Lynch President

Secretary

Name Role
KYLE M Lynch Secretary

Treasurer

Name Role
KYLE M Lynch Treasurer

Registered Agent

Name Role
PATRICK M. LYNCH Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_66693155
State:
ILLINOIS
Type:
Headquarter of
Company Number:
6461803
State:
NEW YORK
Type:
Headquarter of
Company Number:
d1f4e3a5-0ee2-ee11-907f-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181395537
State:
COLORADO
Type:
Headquarter of
Company Number:
1178066
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F17000003512
State:
FLORIDA

Assumed Names

Name Status Expiration Date
MEDICAL INSURANCE BILLING SYSTEMS Inactive 2018-07-15

Filings

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

Sources: Kentucky Secretary of State