Name: | M&P COLLECTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2009 (15 years ago) |
Organization Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 02 Aug 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0748857 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2401 STANLEY GAULT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | M&P COLLECTIONS, INC., COLORADO | 20141478398 | COLORADO |
Name | Role |
---|---|
MICHAEL Wise | Treasurer |
Name | Role |
---|---|
STEVE DOUGLAS | Director |
MICHAEL WISE | Director |
Name | Role |
---|---|
STEVE DOUGLAS | President |
Name | Role |
---|---|
Steven A Goodman | Incorporator |
Name | Role |
---|---|
Steven A Goodman | Registered Agent |
Name | Action |
---|---|
M&P Acquisition, Inc. | Old Name |
M&P COLLECTIONS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
INTREPID PROFESSIONAL SERVICES | Inactive | 2021-11-10 |
M&P COLLECTIONS | Inactive | 2014-12-14 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-02 |
Annual Report | 2017-01-06 |
Certificate of Assumed Name | 2016-11-10 |
Annual Report | 2016-07-13 |
Principal Office Address Change | 2015-03-23 |
Annual Report | 2015-03-23 |
Annual Report | 2014-08-20 |
Annual Report | 2013-07-12 |
Annual Report | 2012-06-26 |
Sources: Kentucky Secretary of State