Search icon

NATIONAL ASSOCIATION OF CREDIT MANAGEMENT SOUTH CENTRAL REGION, INC.

Company Details

Name: NATIONAL ASSOCIATION OF CREDIT MANAGEMENT SOUTH CENTRAL REGION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1928 (97 years ago)
Organization Date: 23 Aug 1928 (97 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0111340
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 436 SOUTH 7TH STREET STE #300, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
TIFFANEY T SHIELDS Director
DAVID SCHMEIZER Director
STACIE REED Director
SAM SLIFKA Director
MIKE BENGERT Director
MATTHEW LAUX Director
JEFF MEADE Director
S. J. SCHNEIDER Director
BROOKS ODOM Director
JEFF GREGORY Director

Incorporator

Name Role
R. RAY HEAD Incorporator
C. W. WHITE Incorporator
H. GUY LYON Incorporator
S. J. SCHNEIDER Incorporator

Registered Agent

Name Role
TOM TREMBLAY Registered Agent

President

Name Role
H THOMAS TREMBLAY President

Former Company Names

Name Action
NATIONAL ASSOCIATION OF CREDIT MANAGEMENT OF KENTUCKY, INC. Old Name
LOUISVILLE CREDIT MANAGEMENT ASSOCIATION, INC. Old Name
LOUISVILLE CREDIT MEN'S ASSOCIATION Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON CREDIT MEN'S ASSOCIATION Inactive -
NACM OF KENTUCKY, INC. Inactive -
NATIONAL ASSOCIATION OF CREDIT MANAGEMENT OF KENTUCKY - BLUEGRASS DIVISION Inactive -
LOUISVILLE CREDIT MEN'S ASSOCIATION Inactive -
THE DAILY RECORD Inactive -
NACM - SOUTH CENTRAL REGION Inactive -
NATIONAL ASSOCIATION OF CREDIT MANAGMENT - SOUTH CENTRAL REGION Inactive -
LOUISVILLE DAILY RECORD Inactive -
LEXINGTON ASSOCIATION OF CREDIT MANAGEMENT NACM Inactive -
LOUISVILLE CREDIT MANAGEMENT ASSOCIATION Inactive -

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-22
Annual Report 2022-06-29
Annual Report 2021-06-01
Annual Report 2020-06-26
Annual Report 2019-05-28
Annual Report 2018-05-15
Annual Report 2017-06-02
Annual Report 2016-05-23
Annual Report 2015-05-13

Sources: Kentucky Secretary of State