Search icon

FIRST COLLATERAL SERVICES, INC.

Company Details

Name: FIRST COLLATERAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1990 (35 years ago)
Authority Date: 24 Aug 1990 (35 years ago)
Last Annual Report: 06 May 2015 (10 years ago)
Organization Number: 0276601
Principal Office: 1000 TECHNOLOGY DR. MS 140 , O'FALLON, MO 63368
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JEFFERY L BOYHER Secretary

Vice President

Name Role
LISA A. HOFFMAN Vice President

President

Name Role
DAVID L. WENDEL President

Director

Name Role
ROBIN LOWE Director
HERMAN SCHROEDER Director
DAVID L WENDEL Director
ROBERT D. HORNER Director
KIM D. ROSENBERG Director
ANTHONY T. MEOLA Director

Treasurer

Name Role
ROBIN LOWE Treasurer

Former Company Names

Name Action
CPTPFC, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-04-21
Annual Report Return 2016-04-06
Annual Report 2015-05-06
Annual Report Return 2015-04-28
Annual Report 2014-06-11
Annual Report Return 2014-04-18
Annual Report 2013-05-23
Annual Report Return 2013-03-13
Annual Report 2012-06-04
Annual Report Return 2012-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800408 Other Contract Actions 2008-08-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-05
Termination Date 2012-02-27
Date Issue Joined 2008-09-10
Section 1332
Sub Section DF
Status Terminated

Parties

Name FIRST COLLATERAL SERVICES, INC.
Role Plaintiff
Name PRAJNA GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State