Name: | GREENPATH, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Sep 2000 (25 years ago) |
Authority Date: | 12 Sep 2000 (25 years ago) |
Last Annual Report: | 15 Apr 2025 (5 days ago) |
Organization Number: | 0500897 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 36500 CORPORATE DRIVE, FARMINGTON HILLS, MI 48331 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Jane Sydlowski | Director |
Joe LaFeir | Director |
William Richards | Director |
Bruce Gottschall | Director |
John Frith | Director |
Name | Role |
---|---|
Michael Shinkonis | Officer |
Rebecca Morelli | Officer |
Carey Pachla | Officer |
Kristen Holt | Officer |
Michelle Greene | Officer |
Name | Role |
---|---|
Anthony Zambelli | Treasurer |
Name | Role |
---|---|
Josh Sledge | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
CREDIT COUNSELING CENTERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREENPATH DEBT SOLUTIONS | Active | 2026-10-29 |
ACCEL MEMBERS FINANCIAL COUNSELING | Active | 2026-04-21 |
ACCEL | Active | 2026-04-21 |
GREENPATH FINANCIAL WELLNESS | Active | 2026-02-16 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-04-26 |
Annual Report | 2023-06-22 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-10-28 |
Name Renewal | 2021-09-22 |
Annual Report | 2021-05-12 |
Name Renewal | 2021-03-17 |
Name Renewal | 2021-03-17 |
Name Renewal | 2020-08-17 |
Sources: Kentucky Secretary of State