Search icon

BA MERCHANT SERVICES LLC

Company Details

Name: BA MERCHANT SERVICES LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2000 (24 years ago)
Authority Date: 15 Dec 2000 (24 years ago)
Last Annual Report: 14 Jul 2010 (15 years ago)
Organization Number: 0507135
Principal Office: 555 CALIFORNIA STREET, 8TH FLOOR, SAN FRANCISCO, CA 94104
Place of Formation: OHIO

Member

Name Role
BAMS Solutions, Inc. Member

Organizer

Name Role
THOMAS A. WIMSETT Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
NATIONAL PROCESSING COMPANY, LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2010-10-12
Annual Report 2010-07-14
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-26
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-30
Annual Report 2007-06-08
Annual Report 2006-05-25
Annual Report 2005-05-13
Amendment 2004-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519679 0452110 2003-09-25 1231 DURRETT LN, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-11-07
Case Closed 2003-11-13

Related Activity

Type Complaint
Activity Nr 204239776
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600378 Other Contract Actions 2006-08-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-08-02
Termination Date 2010-09-27
Date Issue Joined 2007-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name BUSINESS PAYMENT SYSTEMS, LLC
Role Plaintiff
Name BA MERCHANT SERVICES LLC
Role Defendant
0900051 Consumer Credit 2009-01-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-26
Termination Date 2009-11-10
Section 1681
Status Terminated

Parties

Name BRANCH
Role Plaintiff
Name BA MERCHANT SERVICES LLC
Role Defendant
0800483 Other Contract Actions 2008-09-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-09-09
Termination Date 2010-11-30
Date Issue Joined 2010-10-20
Section 2813
Sub Section 28
Status Terminated

Parties

Name ELECTRONIC DATA RESOURCES, INC
Role Plaintiff
Name BA MERCHANT SERVICES LLC
Role Defendant

Sources: Kentucky Secretary of State