Name: | RETRIEVAL-MASTERS CREDITORS BUREAU, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2010 (15 years ago) |
Authority Date: | 01 Jun 2010 (15 years ago) |
Last Annual Report: | 23 Apr 2019 (6 years ago) |
Branch of: | RETRIEVAL-MASTERS CREDITORS BUREAU, INC., NEW YORK (Company Number 446190) |
Organization Number: | 0763835 |
Principal Office: | PO BOX 160, ELMSFORD, NY 10523 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
RUSSELL FUCHS | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RUSSELL FUCHS | President |
Name | Role |
---|---|
RUSSELL FUCHS | Treasurer |
Name | Role |
---|---|
RUSSELL FUCHS | Vice President |
Name | Status | Expiration Date |
---|---|---|
AMCA | Inactive | 2022-01-18 |
RMCB | Inactive | 2022-01-18 |
AMERICAN MEDICAL COLLECTION AGENCY | Inactive | 2020-05-26 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-20 |
Certificate of Assumed Name | 2017-01-18 |
Certificate of Assumed Name | 2017-01-18 |
Annual Report | 2016-03-28 |
Annual Report | 2015-05-22 |
Name Renewal | 2014-12-02 |
Annual Report | 2014-02-07 |
Sources: Kentucky Secretary of State