Search icon

FIRSTCOLLECT, INC.

Company Details

Name: FIRSTCOLLECT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1995 (30 years ago)
Authority Date: 08 Sep 1995 (30 years ago)
Last Annual Report: 23 May 2007 (18 years ago)
Organization Number: 0405184
Principal Office: 100 SPARKS VALLEY ROAD, SUITE D, SPARKS, MD 21152
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Elizabeth Miller Director
G Ann Vanderbilt Director
Edward R Gaines III Director
David B Feldstein Director

Assistant Treasurer

Name Role
Allen Smith Assistant Treasurer

Signature

Name Role
Allen Smith Signature

Treasurer

Name Role
David Feldstein Treasurer

Secretary

Name Role
Elizabeth Miller Secretary

President

Name Role
Ann Vanderbilt President

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-28
Annual Report 2007-05-23
Annual Report 2006-05-15
Annual Report 2005-04-12
Annual Report 2003-06-10
Annual Report 2002-06-04
Annual Report 2001-05-11
Annual Report 2000-06-29
Annual Report 1999-11-04
Revocation of Certificate of Authority 1999-11-02

Sources: Kentucky Secretary of State