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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
FLOYD G NORMAN | Director |
NICOLE L NORMAN | Director |
Name | Role |
---|---|
FLOYD G NORMAN | President |
Name | Role |
---|---|
NICOLE L NORMAN | Vice President |
Name | Role |
---|---|
FLOYD G NORMAN | Treasurer |
Name | Role |
---|---|
NICOLE L NORMAN | Secretary |
Name | Role |
---|---|
DENNIS R CLEETER | Signature |
NICOLE L NORMAN | Signature |
Name | Action |
---|---|
UNITED STATES COLLECTIONS, INC. | Old Name |
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