Search icon

NPAS, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

CFPB Complaint

Date:
2024-12-04
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-04-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2015-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FAUSZ
Party Role:
Plaintiff
Party Name:
NPAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State