Name: | COLLECTIONS ACQUISITION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 08 Jun 2010 (15 years ago) |
Authority Date: | 08 Jun 2010 (15 years ago) |
Last Annual Report: | 08 Apr 2024 (10 months ago) |
Organization Number: | 0764649 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 2 EASTON OVAL, SUITE 310, COLUMBUS, OH 43219 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Lance Fenton | Officer |
Name | Role |
---|---|
John Cullen | President |
Name | Role |
---|---|
Darren Fleishman | Secretary |
Name | Role |
---|---|
Darren Fleishman | Treasurer |
Name | Role |
---|---|
John Cullen | Director |
Name | Role |
---|---|
STEPHEN J. VALACHOVIC | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
COLLECTIONS ACQUISITION COMPANY, INC. | Old Name |
COLLECTIONS ACQUISITION COMPANY, LLC | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
PAYLIANCE | Inactive | 2020-06-08 |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-20 |
Annual Report | 2021-05-20 |
Certificate of Assumed Name | 2020-07-25 |
Certificate of Assumed Name | 2020-07-25 |
Annual Report | 2020-05-28 |
Annual Report | 2020-05-28 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State