Name: | CENTRAL CREDIT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Nov 2001 (23 years ago) |
Authority Date: | 07 Nov 2001 (23 years ago) |
Last Annual Report: | 03 Jun 2013 (12 years ago) |
Branch of: | CENTRAL CREDIT SERVICES, INC., FLORIDA (Company Number J89255) |
Organization Number: | 0525165 |
Principal Office: | 9550 REGENCY SQ BLVD STE 500, JACKSONVILLE, FL 32225 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
James Eccleston | President |
Name | Role |
---|---|
Barbara Pyfer | Secretary |
Name | Role |
---|---|
Barbara Pyfer | Treasurer |
Name | Role |
---|---|
James Eccleston | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-06-03 |
Annual Report | 2012-06-07 |
Annual Report | 2011-05-25 |
Annual Report | 2010-05-10 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-06 |
Annual Report | 2007-02-21 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200233 | Other Statutory Actions | 2012-05-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUSE |
Role | Plaintiff |
Name | CENTRAL CREDIT SERVICES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State