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
Annual Report 2011-06-30
Registered Agent name/address change 2010-09-21
Annual Report 2010-09-21
Registered Agent name/address change 2009-07-27
Principal Office Address Change 2009-07-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3382555001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MGM COLLECTION AGENCY, INC.
Recipient Name Raw MGM COLLECTION AGENCY, INC.
Recipient Address 450 N. MCWHORTER STREET SUI, LONDON, LAUREL, KENTUCKY, 40741-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6820.00
Face Value of Direct Loan 220000.00
Link View Page

Sources: Kentucky Secretary of State