Search icon

MGM COLLECTION AGENCY, INC.

Company Details

Name: MGM COLLECTION AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1993 (32 years ago)
Organization Date: 27 Aug 1993 (32 years ago)
Last Annual Report: 16 Sep 2013 (12 years ago)
Organization Number: 0319563
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 1072 SOMERSET ROAD, P O BOX 1183, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 100

Chairman

Name Role
DONNA JONES Chairman

Director

Name Role
DONNA JONES Director
JAMES E. HIBBARD Director
SHARON O. HIBBARD Director

Registered Agent

Name Role
DONNA JONES Registered Agent

Incorporator

Name Role
JAMES E. HIBBARD Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report 2013-09-16
Sixty Day Notice Return 2013-08-15
Annual Report 2012-07-05

USAspending Awards / Financial Assistance

Date:
2009-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
220000.00
Total Face Value Of Loan:
220000.00

Court Cases

Court Case Summary

Filing Date:
2006-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
OAKES
Party Role:
Plaintiff
Party Name:
MGM COLLECTION AGENCY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State