Name: | ROCHESTER CREDIT CENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2004 (21 years ago) |
Authority Date: | 03 Feb 2004 (21 years ago) |
Last Annual Report: | 24 Aug 2009 (16 years ago) |
Branch of: | ROCHESTER CREDIT CENTER, INC., NEW YORK (Company Number 710996) |
Organization Number: | 0577993 |
Principal Office: | P.O. BOX 24800, ROCHESTER, NY 14624 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TIMOTHY JAMES HARRIS | President |
Name | Role |
---|---|
TIMOTHY JAMES HARRIS | Treasurer |
Name | Role |
---|---|
Timothy James Harris | Secretary |
Name | Role |
---|---|
TIMOTHY HARRIS-PRESIDENT | Incorporator |
Name | Role |
---|---|
LISA M CONNOLY | Director |
Name | Status | Expiration Date |
---|---|---|
PAID HARBOR COLLECTIONS | Inactive | 2010-11-21 |
DEBT COUNSELING WORKS | Inactive | 2010-11-21 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-08-28 |
Annual Report | 2009-08-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-31 |
Annual Report | 2007-01-22 |
Annual Report | 2006-01-30 |
Certificate of Assumed Name | 2005-11-21 |
Certificate of Assumed Name | 2005-11-21 |
Annual Report | 2005-03-17 |
Sources: Kentucky Secretary of State