Search icon

OSI COLLECTION SERVICES, INC.

Company Details

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

Director

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

Incorporator

Name Role
W. J. REIF Incorporator
M. A. FERRUCCI Incorporator
R. F. ANDREWS Incorporator

CEO

Name Role
Michael J. Barrist CEO

CFO

Name Role
John R. Schwab CFO

President

Name Role
Michael J. Barrist President

Assistant Secretary

Name Role
John R. Schwab Assistant Secretary

Secretary

Name Role
Joshua Gindin Secretary

Treasurer

Name Role
John R. Schwab Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PAYCO-GENERAL AMERICAN CREDITS, INC. Old Name

Filings

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