Search icon

MIDWEST PAYMENT SYSTEMS, INC.

Company Details

Name: MIDWEST PAYMENT SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1982 (42 years ago)
Authority Date: 17 Dec 1982 (42 years ago)
Last Annual Report: 06 Jun 2003 (22 years ago)
Organization Number: 0173072
Principal Office: 38 FOUNTAIN SQ. PLZ., MAIL DROP 10AT76, CINCINNATI, OH 45263
Place of Formation: OHIO

President

Name Role
Barry L. Boerstler President

Treasurer

Name Role
Neal E Arnold Treasurer

Vice President

Name Role
Stephen J. Schrantz Vice President
Robert Sullivan Vice President

Director

Name Role
Robert Sullivan Director
George A Schaefer Jr Director
Barry L Boerstler Director
Stephen J Schrantz Director
CLEMENT L. BUENGER Director
JOHN W. WARRINGTON Director
WILLIAM S. ROWE Director

Secretary

Name Role
Robert F Uhrig Secretary

Incorporator

Name Role
JOHN W. WARRINGTON Incorporator
STEVEN F. WILLIAMS Incorporator
JOHN L. EVANS, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE FIFTH THIRD COMPANY Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-11-03
Annual Report 2003-10-13
Annual Report 2002-11-07
Statement of Change 2002-06-21
Annual Report 2001-04-23
Annual Report 2000-05-16
Annual Report 1999-06-18
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State