Search icon

UNIQUE MANAGEMENT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1994 (31 years ago)
Organization Date: 02 May 1994 (31 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0330010
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 119 E. MAPLE ST, JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Charles L Gary Director
Lyle J Stucki Director
Nicole Y Atkins Director

Officer

Name Role
Lyle J Stucki Officer

President

Name Role
Nicole Y Atkins President

Secretary

Name Role
Charles L Gary Secretary

Incorporator

Name Role
LAMONT W. JONES Incorporator

Treasurer

Name Role
Charles L Gary Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
645105
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000838768
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2044154
State:
NEW YORK
Type:
Headquarter of
Company Number:
d927bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19991197091
State:
COLORADO
Type:
Headquarter of
Company Number:
0575092
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
364744
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59444824
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F01000005624
State:
FLORIDA

Assumed Names

Name Status Expiration Date
UNIQUE ORGANIZATION RECOVERIES Inactive 2017-02-19
UNIQUE MUNICIPAL RECOVERIES Inactive 2017-02-19
UNIQUE AG RECOVERIES Inactive 2017-02-19
UNIQUE RURAL RECOVERIES Inactive 2017-02-19
UNIQUE NATIONAL COLLECTIONS Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-11
Name Renewal 2024-02-19
Annual Report 2023-04-05
Registered Agent name/address change 2022-06-07
Annual Report 2022-03-22

CFPB Complaint

Date:
2016-06-06
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State