Search icon

PAYMENT ALLIANCE PROCESSING CORPORATION

Company Details

Name: PAYMENT ALLIANCE PROCESSING CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2007 (18 years ago)
Authority Date: 03 Oct 2007 (18 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0675022
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6060 DUTCHMANS LANE, SUITE 320, LOUISVILLE, KY 40205-3380
Place of Formation: DELAWARE

President

Name Role
JOHN J LEEHY III President

Secretary

Name Role
GREGORY W SAHRMANN Secretary

Treasurer

Name Role
David J Kozal Treasurer

Director

Name Role
JOHN J LEEHY III Director
GREGORY W SAHRMANN Director
JAMES C COMIS Director
BRAD ESSON Director
BILL BLAKEY Director
ROBERT SHEEHY Director
Dean Anderson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-26
Annual Report 2013-06-24
Registered Agent name/address change 2012-05-17
Principal Office Address Change 2012-05-17
Annual Report 2012-05-17
Annual Report 2011-07-05
Annual Report 2010-06-29
Annual Report Amendment 2009-01-22

Sources: Kentucky Secretary of State