Search icon

CREDIT BUREAU SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CREDIT BUREAU SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1977 (48 years ago)
Organization Date: 25 Oct 1977 (48 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Organization Number: 0173599
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 100 FULTON CT., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
G. DOUGLAS EDWARDS Director
Thomas Edwards Director
WILLIAM M. EDWARDS Director
ELIZABETH B. EDWARDS Director
G Douglas Edwards Director
Walt F Edwards Director
W Mark Edwards Director

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

President

Name Role
Lloyd D Ledet President

Secretary

Name Role
Mary Katz Secretary

Incorporator

Name Role
ELIZABETH B. EDWARDS Incorporator
G. DOUGLAS EDWARDS Incorporator

Officer

Name Role
Michael D Lavender Officer

Links between entities

Type:
Headquarter of
Company Number:
1072452
State:
MISSISSIPPI

Unique Entity ID

Unique Entity ID:
PGCRNFXQMAQ1
CAGE Code:
3ZFR8
UEI Expiration Date:
2022-11-22

Business Information

Division Name:
AMBULANCE MEDICAL BILLING
Activation Date:
2021-08-26
Initial Registration Date:
2004-08-11

Form 5500 Series

Employer Identification Number (EIN):
610925848
Plan Year:
2019
Number Of Participants:
366
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
260
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
228
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
228
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
234
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 239-2 Check Casher Closed - Surrendered License - - - - 3090 Richmond RoadLexington , KY 40502
Department of Financial Institutions 239-1 Check Casher Closed - Surrendered License - - - - Campbell Station, 1600 Campbell LaneBowling Green , KY 42101
Department of Financial Institutions 975-B Mortgage Broker Closed - Surrendered License - - - - 100 Fulton CourtPaducah , KY 42001

Former Company Names

Name Action
CREDIT BUREAU OF PADUCAH, KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
MUTUAL CREDIT SERVICES Inactive 2021-08-18
CBSI Inactive 2018-06-19
CREDIT BUREAU OF PADUCAH Inactive 2013-07-15
CHEK-TEK Inactive 2013-07-15
CBS CHECK ADVANCE Inactive 2006-01-12

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-10
Registered Agent name/address change 2022-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2433597.32
Total Face Value Of Loan:
2433597.32

Trademarks

Serial Number:
98910944
Mark:
CREDIT BUREAU SYSTEMS
Status:
A non-final Office action has been sent (issued) to the applicant. This is a letter from the examining attorney requiring additional information and/or making an initial refusal. The applicant must respond to this Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2024-12-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CREDIT BUREAU SYSTEMS

Goods And Services

For:
Collection agencies; Collection of debts; Debt collection; Debt collection agency services
First Use:
1982-12-28
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
312
Initial Approval Amount:
$2,433,597.32
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,433,597.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,461,989.29
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $1,946,877.86
Utilities: $243,359.73
Mortgage Interest: $243,359.73

Court Cases

Court Case Summary

Filing Date:
2024-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CASTEEL
Party Role:
Plaintiff
Party Name:
CREDIT BUREAU SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Role:
Plaintiff
Party Name:
CREDIT BUREAU SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CREDIT BUREAU SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 13.00 $1,674,401 $300,000 192 40 2017-12-07 Final

Sources: Kentucky Secretary of State