Search icon

EULER HERMES COLLECTIONS NORTH AMERICA COMPANY

Headquarter

Company Details

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

Links between entities

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-03-31
Business code 561440
Sponsor’s telephone number 5028133125
Plan sponsor’s address 600 SOUTH 7TH ST, LOUISVILLE, KY, 40203

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MADELINE MURRELL
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Louise Jordan Treasurer

Secretary

Name Role
Tammy Kattavenos Secretary

Officer

Name Role
Brian Blake Officer

Director

Name Role
Karl Coutet Director
Louise Jordan Director

President

Name Role
Jasmine Smith President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
ALLIANZ TRADE Active 2027-02-08
EHCNA Inactive 2019-02-26
MARVIN KENDRICK TRENT & ASSOCIATES Inactive 2019-02-26

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519307 0452110 2003-11-06 600 SOUTH 7TH ST, LOUISVILLE, KY, 40201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-11
Case Closed 2011-01-05

Related Activity

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