Search icon

CREDITGUARDUSA.COM, INC.

Company Details

Name: CREDITGUARDUSA.COM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2016 (9 years ago)
Organization Date: 22 Jun 2016 (9 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0955877
Principal Office: 401 MILFORD PARKWAY, MILFORD, OH 45150
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Linda L Wyler Secretary

Assistant Secretary

Name Role
Jessica A Wyler Assistant Secretary

Treasurer

Name Role
Julie W Bristow Treasurer

Vice President

Name Role
Jeffrey D Wyler Vice President

Director

Name Role
William S Bristow Director
Jeffrey D Wyler Director

Incorporator

Name Role
AMY BROWN Incorporator

President

Name Role
William S Bristow President

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Assumed Names

Name Status Expiration Date
CREDITGUARDUSA Inactive 2021-07-18
CREDTIGUARDUSA.COM Inactive 2021-07-18

Filings

Name File Date
Dissolution 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-15
Annual Report 2020-06-04
Annual Report 2019-06-19
Annual Report 2018-04-24
Annual Report 2017-03-28
Certificate of Assumed Name 2016-07-18
Certificate of Assumed Name 2016-07-18

Sources: Kentucky Secretary of State