Search icon

CENTRAL CREDIT SERVICES, INC.

Branch

Company Details

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

President

Name Role
James Eccleston President

Secretary

Name Role
Barbara Pyfer Secretary

Treasurer

Name Role
Barbara Pyfer Treasurer

Director

Name Role
James Eccleston Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200233 Other Statutory Actions 2012-05-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-05-08
Termination Date 2013-04-16
Date Issue Joined 2012-05-31
Section 1692
Status Terminated

Parties

Name BUSE
Role Plaintiff
Name CENTRAL CREDIT SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State