Name: | CHEXSYSTEMS COLLECTION AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2009 (16 years ago) |
Authority Date: | 20 May 2009 (16 years ago) |
Last Annual Report: | 10 May 2011 (14 years ago) |
Branch of: | CHEXSYSTEMS COLLECTION AGENCY, INC., MINNESOTA (Company Number b8b21ca3-a2d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0730270 |
Principal Office: | 601 RIVERSIDE AVENUE, JACKSONVILLE, FL 32204 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John Poole | President |
Name | Role |
---|---|
Kelly Hodge | Secretary |
Name | Role |
---|---|
Erik Hoag | Treasurer |
Name | Role |
---|---|
Martin R Romain | Vice President |
Name | Role |
---|---|
Gary A Norcross | Director |
Ram V Chary | Director |
Michael L Gravelle | Director |
Name | File Date |
---|---|
Amendment | 2011-08-02 |
Principal Office Address Change | 2011-05-10 |
Annual Report | 2011-05-10 |
Annual Report | 2010-04-28 |
Registered Agent name/address change | 2010-04-19 |
Application for Certificate of Authority(Corp) | 2009-05-20 |
Sources: Kentucky Secretary of State