Name: | CREDIT RECOVERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1990 (35 years ago) |
Organization Date: | 18 Sep 1990 (35 years ago) |
Last Annual Report: | 30 Oct 2009 (15 years ago) |
Organization Number: | 0277452 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 711 SHAMROCK DR., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CARL J. KNEPP | Registered Agent |
Name | Role |
---|---|
Carl Knepp | Signature |
BETTY Knepp | Signature |
Name | Role |
---|---|
CARL KNEPP | Director |
BETTY KNEEP | Director |
CARL J. KNEPP | Director |
DONOVAN L. CULLEN | Director |
Name | Role |
---|---|
KEVIN K. KNEPP | President |
Name | Role |
---|---|
Betty Knepp | Secretary |
Name | Role |
---|---|
Betty Knepp | Vice President |
Name | Role |
---|---|
Carl Knepp | Treasurer |
Name | Role |
---|---|
CARL J. KNEPP | Incorporator |
DONOVAN L. CULLEN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2009-10-30 |
Dissolution | 2009-10-30 |
Sixty Day Notice Return | 2009-09-09 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-12 |
Annual Report | 2006-06-21 |
Annual Report | 2005-06-21 |
Annual Report | 2003-09-16 |
Annual Report | 2002-09-26 |
Annual Report | 2001-09-10 |
Sources: Kentucky Secretary of State