Search icon

CONVERGENT OUTSOURCING, INC.

Company Details

Name: CONVERGENT OUTSOURCING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2009 (16 years ago)
Authority Date: 12 Aug 2009 (16 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0736646
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 800 SW 39TH STREET SUITE #100, RENTON, WA 98057
Place of Formation: WASHINGTON

Director

Name Role
Joseph E. Laughlin Director
Fred Ebrahemi Director
Michael M. Patriarca Director

Officer

Name Role
Joseph E. Laughlin Officer

President

Name Role
Joseph E. Laughlin President

Vice President

Name Role
Fred Ebrahemi Vice President

Secretary

Name Role
Fred Ebrahemi Secretary

Treasurer

Name Role
Fred Gonzalez Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
ER SOLUTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2023-07-13
Annual Report 2023-06-21
Annual Report 2022-05-25
Annual Report 2021-06-17
Annual Report 2020-06-15
Principal Office Address Change 2019-06-05
Annual Report 2019-06-05
Annual Report Amendment 2018-06-05
Principal Office Address Change 2018-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200627 Consumer Credit 2012-10-04 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-10-04
Termination Date 2013-02-05
Section 1692
Fee Status FP
Status Terminated

Parties

Name CONVERGENT OUTSOURCING, INC.
Role Defendant
Name WHITE
Role Plaintiff
1400840 Consumer Credit 2014-11-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-11-27
Termination Date 2015-05-29
Date Issue Joined 2014-12-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name FAUSZ
Role Plaintiff
Name CONVERGENT OUTSOURCING, INC.
Role Defendant
1600560 Consumer Credit 2016-09-02 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-02
Termination Date 2016-10-11
Section 1692
Status Terminated

Parties

Name SMALLWOOD
Role Plaintiff
Name CONVERGENT OUTSOURCING, INC.
Role Defendant
2000362 Consumer Credit 2020-08-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-08-24
Termination Date 2020-11-30
Date Issue Joined 2020-08-31
Section 1441
Sub Section FC
Status Terminated

Parties

Name WALDROP
Role Plaintiff
Name CONVERGENT OUTSOURCING, INC.
Role Defendant

Sources: Kentucky Secretary of State