Search icon

CAPITAL RECOVERY SYSTEMS, INC.

Company Details

Name: CAPITAL RECOVERY SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2010 (15 years ago)
Authority Date: 12 Oct 2010 (15 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0773203
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 750 CROSS POINTE RD., SUITE S, GAHANNA, OH 43230
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Craig Klein President

Secretary

Name Role
Kim Sovell Secretary

Treasurer

Name Role
Cindy Sovell-Klein Treasurer

Vice President

Name Role
Dennis Johnson Vice President

Director

Name Role
Craig Klein Director
Kim Sovell Director
Cindy Sovell-Klein Director

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-24
Annual Report 2022-05-27
Annual Report 2021-04-29
Annual Report 2020-05-13
Annual Report 2019-05-08
Annual Report 2018-06-03
Annual Report 2017-06-26
Annual Report 2016-03-23
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800170 Consumer Credit 2008-03-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-03-27
Termination Date 2009-02-05
Section 1692
Status Terminated

Parties

Name DOOLEY
Role Plaintiff
Name CAPITAL RECOVERY SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State