Name: | OSI COLLECTION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1987 (37 years ago) |
Authority Date: | 01 Sep 1987 (37 years ago) |
Last Annual Report: | 27 May 2009 (16 years ago) |
Organization Number: | 0233397 |
Principal Office: | 3850 N. CAUSEWAY BLVD., SUITE 200, METAIRIE, LA 70002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RICHARD L. HORN | Director |
DENNIS G. PUNCHES | Director |
WILLIAM W. KAGEL | Director |
Michael J. Barrist | Director |
John R. Schwab | Director |
Joshua Gindin | Director |
ALVIN W. KEELEY | Director |
JOSEPH G. KRAKORA | Director |
Name | Role |
---|---|
W. J. REIF | Incorporator |
M. A. FERRUCCI | Incorporator |
R. F. ANDREWS | Incorporator |
Name | Role |
---|---|
Michael J. Barrist | CEO |
Name | Role |
---|---|
John R. Schwab | CFO |
Name | Role |
---|---|
Michael J. Barrist | President |
Name | Role |
---|---|
John R. Schwab | Assistant Secretary |
Name | Role |
---|---|
Joshua Gindin | Secretary |
Name | Role |
---|---|
John R. Schwab | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PAYCO-GENERAL AMERICAN CREDITS, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-07-06 |
Annual Report | 2009-05-27 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2008-06-10 |
Annual Report | 2007-04-23 |
Annual Report | 2006-04-27 |
Annual Report | 2005-05-02 |
Annual Report | 2003-08-08 |
Annual Report | 2002-05-08 |
Annual Report | 2001-05-18 |
Sources: Kentucky Secretary of State