Search icon

UNITED COMPUCRED COLLECTIONS, INC.

Company Details

Name: UNITED COMPUCRED COLLECTIONS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 10 Jun 1971 (54 years ago)
Authority Date: 10 Jun 1971 (54 years ago)
Last Annual Report: 01 May 2012 (13 years ago)
Organization Number: 0068056
Principal Office: 5715 HARRISON AVENUE, CINCINNATI, OH 45248
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
FLOYD G NORMAN Director
NICOLE L NORMAN Director

President

Name Role
FLOYD G NORMAN President

Vice President

Name Role
NICOLE L NORMAN Vice President

Treasurer

Name Role
FLOYD G NORMAN Treasurer

Secretary

Name Role
NICOLE L NORMAN Secretary

Signature

Name Role
DENNIS R CLEETER Signature
NICOLE L NORMAN Signature

Former Company Names

Name Action
UNITED STATES COLLECTIONS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Agent Resignation 2013-07-19
Registered Agent name/address change 2013-02-04
Annual Report 2012-05-01
Annual Report 2011-03-14
Registered Agent name/address change 2010-11-02
Annual Report 2010-06-07
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-05
Registered Agent name/address change 2008-09-16

Date of last update: 28 Jan 2025

Sources: Kentucky Secretary of State