Search icon

SOURCECORP BPS INC.

Company Details

Name: SOURCECORP BPS INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2005 (20 years ago)
Authority Date: 31 Jan 2005 (20 years ago)
Last Annual Report: 19 Jul 2024 (9 months ago)
Organization Number: 0604866
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 3137 East Elwood St, Suite 130, Phoenix, AZ 85034
Place of Formation: DELAWARE

Secretary

Name Role
Laura Weinblum Secretary

Treasurer

Name Role
Ram Gopalan Treasurer

President

Name Role
Srini Murali President

Director

Name Role
Srini Murali Director
Suresh Yannamani Director

Incorporator

Name Role
BARRY L. EDWARDS Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
SOURCEHOV Inactive 2021-05-06

Filings

Name File Date
Annual Report 2024-07-19
Principal Office Address Change 2024-07-19
Annual Report 2023-06-12
Annual Report 2022-06-20
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-06-06
Annual Report 2018-05-21
Principal Office Address Change 2017-05-30
Annual Report 2017-05-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 13.08 $2,130,728 $75,000 613 663 2022-11-02 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500093 Civil Rights Employment 2015-01-26 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2015-01-26
Termination Date 2016-02-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name GUTTERMAN
Role Plaintiff
Name SOURCECORP BPS INC.
Role Defendant

Sources: Kentucky Secretary of State