Name: | HIRERIGHT SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2011 (14 years ago) |
Authority Date: | 11 Jan 2011 (14 years ago) |
Last Annual Report: | 19 May 2015 (10 years ago) |
Organization Number: | 0779299 |
Principal Office: | 14002 EAST 21ST STREET, STE 1200, TULSA, OK 74134 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
JOHN FENNELLY | CEO |
Name | Role |
---|---|
THOMAS SPAETH | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID R. FONTAINE | Secretary |
Name | Role |
---|---|
DAVID R. FONTAINE | Vice President |
Name | Role |
---|---|
JEFFERY S. CAMPBELL | Director |
KEITH R SIMMONS | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2015-11-17 |
Registered Agent name/address change | 2015-10-27 |
Principal Office Address Change | 2015-05-19 |
Annual Report | 2015-05-19 |
Annual Report | 2014-06-10 |
Annual Report | 2013-06-03 |
Principal Office Address Change | 2012-05-21 |
Annual Report | 2012-05-21 |
Application for Certificate of Authority(Corp) | 2011-01-11 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7701210 | 2023-10-16 | Problem with a company's investigation into an existing issue | Credit reporting or other personal consumer reports | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2752115 | 2017-12-11 | Incorrect information on your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State