Name: | MQC COLLECTION SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 21 Oct 1994 (30 years ago) |
Authority Date: | 21 Oct 1994 (30 years ago) |
Last Annual Report: | 13 Jun 2013 (12 years ago) |
Organization Number: | 0337422 |
Principal Office: | 5620 SOUTHWYCK BLVD., TOLEDO, OH 43614 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Joan Overcashier | Treasurer |
Name | Role |
---|---|
Margaret Rickard | Chairman |
Harold S. Rickard, III | Chairman |
Name | Role |
---|---|
Tom Scheanwald | Secretary |
Name | Role |
---|---|
Nancy Condon | Vice President |
Name | Role |
---|---|
Harold S. Richard, III | Director |
Joan Overcashier | Director |
Margaret Rickard | Director |
Nancy Condon | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-01-30 |
Annual Report | 2013-06-13 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-11 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-05 |
Annual Report | 2009-03-31 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-30 |
Annual Report | 2007-01-12 |
Date of last update: 23 Dec 2024
Sources: Kentucky Secretary of State