Search icon

ONLINE INFORMATION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONLINE INFORMATION SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2003 (22 years ago)
Authority Date: 10 Nov 2003 (22 years ago)
Last Annual Report: 25 Jan 2024 (a year ago)
Organization Number: 0571908
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 685 W. FIRE TOWER RD., WINTERVILLE, NC 28590
Place of Formation: NORTH CAROLINA

Treasurer

Name Role
MARSHA D BLAIR Treasurer

Director

Name Role
REBECCA B CUNNINGHAM Director
ELIZABETH B SKAINS Director
JAMES A BLAIR Director

Secretary

Name Role
MARSHA D BLAIR Secretary

President

Name Role
JOHN W BLAIR President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
ONLINE COLLECTION Active 2028-01-11

Filings

Name File Date
Annual Report 2024-01-25
Name Renewal 2023-01-11
Annual Report 2023-01-11
Annual Report 2022-04-26
Principal Office Address Change 2022-04-26

CFPB Complaint

Date:
2025-03-26
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Date:
2024-10-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-09-15
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2024-05-26
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State