Search icon

SIMM ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMM ASSOCIATES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2003 (22 years ago)
Authority Date: 27 Aug 2003 (22 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0566982
Principal Office: 800 Pencader Drive, NEWARK, DE 19702
Place of Formation: DELAWARE

President

Name Role
GREGORY SIMENDINGER President

Secretary

Name Role
JEFFREY SIMENDINGER Secretary

Treasurer

Name Role
GREGORY SIMENDINGER Treasurer

Vice President

Name Role
JEFFREY SIMENDINGER Vice President

Director

Name Role
GREGORY SIMENDINGER Director
JEFFREY SIMENDINGER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-01
Annual Report 2022-05-27
Annual Report 2021-05-28
Registered Agent name/address change 2020-06-25

CFPB Complaint

Date:
2024-10-18
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-09-22
Issue:
Dealing with my lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2013-02-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COWHERD
Party Role:
Plaintiff
Party Name:
SIMM ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State