Search icon

JEFFERSON CAPITAL SYSTEMS, LLC

Company Details

Name: JEFFERSON CAPITAL SYSTEMS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2011 (14 years ago)
Authority Date: 01 Dec 2011 (14 years ago)
Last Annual Report: 26 Apr 2024 (a year ago)
Organization Number: 0806701
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 200 14th Ave E, Sartell, MN 56377
Place of Formation: GEORGIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Matthew James Pfohl Member
David Mitchell Member
Mark Zellmann Member

Former Company Names

Name Action
CREDITLOGISTICS, LLC Old Name

Filings

Name File Date
Annual Report 2024-04-26
Principal Office Address Change 2023-05-22
Annual Report Amendment 2023-05-22
Annual Report 2023-04-29
Annual Report 2022-05-24

Court Cases

Court Case Summary

Filing Date:
2025-01-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
NEWBOLD
Party Role:
Plaintiff
Party Name:
JEFFERSON CAPITAL SYSTEMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TOOGOOD
Party Role:
Plaintiff
Party Name:
JEFFERSON CAPITAL SYSTEMS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
COOMER
Party Role:
Plaintiff
Party Name:
JEFFERSON CAPITAL SYSTEMS, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State