Name: | EULER HERMES COLLECTIONS NORTH AMERICA COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2000 (25 years ago) |
Authority Date: | 11 May 2000 (25 years ago) |
Last Annual Report: | 04 Sep 2024 (6 months ago) |
Organization Number: | 0494360 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 100 International Dr., 22nd Floor, Baltimore, MD 21202 |
Place of Formation: | MARYLAND |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EULER HERMES COLLECTIONS NORTH AMERICA COMPANY, MINNESOTA | 9c91a260-b4d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | EULER HERMES COLLECTIONS NORTH AMERICA COMPANY, NEW YORK | 332339 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EULER HERMES COLLECTIONS NORTH AMERICA RETIREMENT SAVINGS PLAN | 2013 | 522249784 | 2014-06-24 | EULER HERMES UMA, INC. | 88 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-24 |
Name of individual signing | MADELINE MURRELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Louise Jordan | Treasurer |
Name | Role |
---|---|
Tammy Kattavenos | Secretary |
Name | Role |
---|---|
Brian Blake | Officer |
Name | Role |
---|---|
Karl Coutet | Director |
Louise Jordan | Director |
Name | Role |
---|---|
Jasmine Smith | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
EULER HERMES UMA, INC. | Old Name |
EULER HERMES ACI COLLECTION SERVICES, INC. | Old Name |
UNITED MERCANTILE AGENCIES, INC. | Merger |
EULER ACI COLLECTION SERVICES, INC. | Old Name |
(NQ) EULER ACQUISITION SUB, INC. | Merger |
UMA HOLDING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ALLIANZ TRADE | Active | 2027-02-08 |
EHCNA | Inactive | 2019-02-26 |
MARVIN KENDRICK TRENT & ASSOCIATES | Inactive | 2019-02-26 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-09-04 |
Annual Report | 2024-09-04 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-12 |
Certificate of Assumed Name | 2022-02-08 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-17 |
Renewal of Assumed Name Return | 2018-08-28 |
Renewal of Assumed Name Return | 2018-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306519307 | 0452110 | 2003-11-06 | 600 SOUTH 7TH ST, LOUISVILLE, KY, 40201 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204240329 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101001 J02 I |
Issuance Date | 2004-01-27 |
Abatement Due Date | 2004-06-21 |
Current Penalty | 1375.0 |
Initial Penalty | 1875.0 |
Contest Date | 2004-02-20 |
Final Order | 2004-06-21 |
Nr Instances | 1 |
Nr Exposed | 90 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State