Search icon

REDLINE RECOVERY SERVICES, LLC

Company Details

Name: REDLINE RECOVERY SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2003 (22 years ago)
Organization Date: 02 Apr 2003 (22 years ago)
Authority Date: 20 Jun 2003 (22 years ago)
Last Annual Report: 10 Jan 2013 (12 years ago)
Organization Number: 0562496
Principal Office: 5959 CORPORATE DRIVE, SUITE 1400, HOUSTON, TX 77036
Place of Formation: GEORGIA

Member

Name Role
Michael Fletcher Member
Ransom Lummis Member
Greg Paulo Member
John Powers Member
Frank Russo Member
Ronald Rovall Member
Bob Tobitt Member

Organizer

Name Role
MICHAEL FLETCHER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-09-06
Annual Report 2013-01-10
Principal Office Address Change 2012-05-09
Annual Report 2012-05-09
Registered Agent name/address change 2011-11-28
Annual Report 2011-01-04
Annual Report 2010-01-05
Principal Office Address Change 2009-01-20
Annual Report 2009-01-20
Annual Report 2008-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700082 Consumer Credit 2007-12-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-12-27
Termination Date 2008-08-14
Date Issue Joined 2008-02-07
Section 1692
Status Terminated

Parties

Name DICKEY
Role Plaintiff
Name REDLINE RECOVERY SERVICES, LLC
Role Defendant

Sources: Kentucky Secretary of State