Search icon

UNITED MERCANTILE AGENCIES, INC.

Company Details

Name: UNITED MERCANTILE AGENCIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1959 (66 years ago)
Organization Date: 26 Feb 1959 (66 years ago)
Last Annual Report: 25 Apr 2006 (19 years ago)
Organization Number: 0053269
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: 600 SOUTH 7TH ST., P. O. BOX 1672, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Authorized Shares: 4000

Director

Name Role
Charles M Thorne Director
Michael T Puckett Director
John L Hoeck Director

Secretary

Name Role
James J Hutchins Secretary

President

Name Role
Michael T Puckett President

Incorporator

Name Role
JOHN L. HOECK Incorporator
H. E. MAHORNEY Incorporator
NORMAN L. SYKES Incorporator
DOUGLAS G. STEPHEN Incorporator
A. O. THOMAS Incorporator

Registered Agent

Name Role
MICHAEL T. PUCKETT Registered Agent

Vice President

Name Role
CHARLES M THORNE Vice President

Treasurer

Name Role
Michael T Puckett Treasurer

Signature

Name Role
MICAHEL T PUCKETT Signature

Former Company Names

Name Action
EULER HERMES UMA, INC. Old Name
EULER HERMES ACI COLLECTION SERVICES, INC. Old Name
UNITED MERCANTILE AGENCIES, INC. Merger
EULER ACI COLLECTION SERVICES, INC. Old Name
(NQ) EULER ACQUISITION SUB, INC. Merger
UMA HOLDING, INC. Merger

Assumed Names

Name Status Expiration Date
MARVIN KENDRICK TRENT & ASSOCIATES Inactive 2008-07-15

Filings

Name File Date
Articles of Merger 2007-01-23
Annual Report 2006-04-25
Annual Report 2005-03-04
Annual Report 2003-04-25
Name Renewal 2003-02-19
Annual Report 2002-03-28
Annual Report 2001-04-05
Annual Report 2000-05-02
Annual Report 1999-04-21
Annual Report 1998-04-23

Sources: Kentucky Secretary of State