Search icon

CREDIT BUREAU SYSTEMS, INC.

Headquarter

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 (47 years ago)
Organization Date: 25 Oct 1977 (47 years ago)
Last Annual Report: 03 Feb 2025 (3 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

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT BUREAU SYSTEMS, INC., MISSISSIPPI 1072452 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PGCRNFXQMAQ1 2022-11-22 100 FULTON CT, PADUCAH, KY, 42001, 9004, USA P.O. BOX 9150, PADUCAH, KY, 42002, 9150, USA

Business Information

Division Name AMBULANCE MEDICAL BILLING
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-08-26
Initial Registration Date 2004-08-11
Entity Start Date 1989-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624230

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA PRIGGE
Address 100 FULTON COURT, PADUCAH, KY, 42002, 9150, USA
Government Business
Title PRIMARY POC
Name MELISSA PRIGGE
Address 100 FULTON COURT, PADUCAH, KY, 42002, 9150, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2019 610925848 2020-10-13 CREDIT BUREAU SYSTEMS, INC 366
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 8004557726
Plan sponsor’s mailing address 100 FULTON COURT, PADUCAH, KY, 42001
Plan sponsor’s address 100 FULTON COURT, PADUCAH, KY, 42001

Number of participants as of the end of the plan year

Active participants 260
Other retired or separated participants entitled to future benefits 25
Number of participants with account balances as of the end of the plan year 159
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2017 610925848 2018-10-03 CREDIT BUREAU SYSTEMS, INC. 260
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 313
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 137
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2016 610925848 2017-10-13 CREDIT BUREAU SYSTEMS, INC. 228
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 251
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 133
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2016 610925848 2017-10-13 CREDIT BUREAU SYSTEMS, INC. 228
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 251
Retired or separated participants receiving benefits 9
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 133
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 9

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2015 610925848 2016-10-11 CREDIT BUREAU SYSTEMS, INC. 234
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 222
Retired or separated participants receiving benefits 6
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 96
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2014 610925848 2015-10-14 CREDIT BUREAU SYSTEMS, INC. 244
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 234
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 97
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2013 610925848 2014-09-23 CREDIT BUREAU SYSTEMS, INC. 241
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 244
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 105
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-23
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2012 610925848 2013-10-14 CREDIT BUREAU SYSTEMS, INC. 201
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Number of participants as of the end of the plan year

Active participants 241
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 94
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2011 610925848 2012-10-12 CREDIT BUREAU SYSTEMS, INC. 198
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Plan administrator’s name and address

Administrator’s EIN 610925848
Plan administrator’s name CREDIT BUREAU SYSTEMS, INC.
Plan administrator’s address P. O. BOX 9200, PADUCAH, KY, 420029200
Administrator’s telephone number 2707449000

Number of participants as of the end of the plan year

Active participants 201
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
CREDIT BUREAU SYSTEMS, INC. 401(K) PLAN 2011 610925848 2012-10-12 CREDIT BUREAU SYSTEMS, INC. 198
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Plan administrator’s name and address

Administrator’s EIN 610925848
Plan administrator’s name CREDIT BUREAU SYSTEMS, INC.
Plan administrator’s address P. O. BOX 9200, PADUCAH, KY, 420029200
Administrator’s telephone number 2707449000

Number of participants as of the end of the plan year

Active participants 201
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/10/20/20111020165609P040157054161001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Plan administrator’s name and address

Administrator’s EIN 610925848
Plan administrator’s name CREDIT BUREAU SYSTEMS, INC.
Plan administrator’s address P. O. BOX 9200, PADUCAH, KY, 420029200
Administrator’s telephone number 2707449000

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 84
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-20
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Plan administrator’s name and address

Administrator’s EIN 610925848
Plan administrator’s name CREDIT BUREAU SYSTEMS, INC.
Plan administrator’s address P. O. BOX 9200, PADUCAH, KY, 420029200
Administrator’s telephone number 2707449000

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 84
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/13/20101013144749P040003745139001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561450
Sponsor’s telephone number 2707449000
Plan sponsor’s mailing address P. O. BOX 9200, PADUCAH, KY, 420029200
Plan sponsor’s address 100 FULTON CT., PADUCAH, KY, 420029200

Plan administrator’s name and address

Administrator’s EIN 610925848
Plan administrator’s name CREDIT BUREAU SYSTEMS, INC.
Plan administrator’s address P. O. BOX 9200, PADUCAH, KY, 420029200
Administrator’s telephone number 2707449000

Number of participants as of the end of the plan year

Active participants 211
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 28

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing MARK EDWARDS
Valid signature Filed with authorized/valid electronic signature

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

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
CONSUMER MORTGAGE SERVICE Inactive 2004-05-27

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
Annual Report Amendment 2022-06-22
Annual Report 2022-05-16
Registered Agent name/address change 2022-04-06
Annual Report 2021-02-09
Registered Agent name/address change 2020-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7005527009 2020-04-07 0457 PPP 100 Fulton Court, PADUCAH, KY, 42001-9004
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2433597.32
Loan Approval Amount (current) 2433597.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21960
Servicing Lender Name The City National Bank of Metropolis
Servicing Lender Address 423 Ferry St, METROPOLIS, IL, 62960-1852
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9004
Project Congressional District KY-01
Number of Employees 312
NAICS code 561450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21960
Originating Lender Name The City National Bank of Metropolis
Originating Lender Address METROPOLIS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2461989.29
Forgiveness Paid Date 2021-06-14

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800490 Other Statutory Actions 2008-12-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-12-02
Termination Date 2009-09-04
Date Issue Joined 2009-02-05
Section 1692
Status Terminated

Parties

Name HAYES
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
0900032 Consumer Credit 2009-04-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2009-04-27
Termination Date 2009-09-09
Date Issue Joined 2009-07-07
Section 1692
Status Terminated

Parties

Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
Name CROWE
Role Plaintiff
0700416 Consumer Credit 2007-12-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-12-11
Termination Date 2008-02-25
Section 1681
Status Terminated

Parties

Name DAVENPORT
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1100025 Consumer Credit 2011-01-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-01-18
Termination Date 2011-02-28
Section 1692
Status Terminated

Parties

Name JONES
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1200757 Other Statutory Actions 2012-11-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-13
Termination Date 2013-01-30
Section 1692
Status Terminated

Parties

Name MARCUM
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1300020 Consumer Credit 2013-02-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-02-10
Termination Date 2013-06-11
Date Issue Joined 2013-05-10
Section 1692
Status Terminated

Parties

Name CREASON
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1400172 Consumer Credit 2014-04-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-04-28
Termination Date 2014-07-23
Date Issue Joined 2014-05-14
Section 1692
Status Terminated

Parties

Name SPARKS
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1200110 Consumer Credit 2012-04-11 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-04-11
Termination Date 2014-10-15
Section 1692
Status Terminated

Parties

Name TOMLINS
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant
1400548 Consumer Credit 2014-07-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-31
Termination Date 2015-01-21
Date Issue Joined 2014-08-20
Section 1692
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name CREDIT BUREAU SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State