Search icon

NPAS, INC.

Company Details

Name: NPAS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2010 (15 years ago)
Authority Date: 08 Oct 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0773074
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: ONE PARK PLAZA, NASHVILLE, TN 37203
Place of Formation: TENNESSEE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Shannon Dauchot President

Secretary

Name Role
Amy Stewart Secretary

Treasurer

Name Role
Joey Moss Treasurer

Vice President

Name Role
Amy Stewart Vice President
Joey Moss Vice President

Director

Name Role
Shannon Dauchot Director

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-21
Annual Report 2022-06-25
Annual Report 2021-06-22
Annual Report 2020-06-08
Annual Report 2019-05-22
Annual Report 2018-05-15
Annual Report 2017-06-05
Annual Report 2016-05-10
Annual Report 2015-05-22

CFPB Complaint

Complaint Id Date Received Issue Product
11011120 2024-12-04 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company NPAS, Inc.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical debt
Date Received 2024-12-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-04
Consumer Consent Provided Consent not provided
5414122 2022-04-06 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company NPAS, Inc.
Product Debt collection
Sub Issue Debt is not yours
Sub Product Medical debt
Date Received 2022-04-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-04-06
Consumer Consent Provided Consent not provided

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500145 Consumer Credit 2015-02-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2015-02-11
Termination Date 2017-08-04
Date Issue Joined 2015-04-13
Section 1692
Status Terminated

Parties

Name FAUSZ
Role Plaintiff
Name NPAS, INC.
Role Defendant

Sources: Kentucky Secretary of State