Search icon

Midwest Recovery Systems LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Midwest Recovery Systems LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2017 (9 years ago)
Organization Date: 18 May 2012 (13 years ago)
Authority Date: 04 Jan 2017 (9 years ago)
Last Annual Report: 01 Jun 2020 (5 years ago)
Organization Number: 0972206
Principal Office: 514 EARTH CITY PLAZA, SUITE 100, SAINT LOUIS, MO 63045
Place of Formation: MISSOURI

Manager

Name Role
Brandon Tumber Manager
Jeff Marshall Manager
Joseph Smith Manager
Kenny Conway Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Authorized Rep

Name Role
Brandon Tumber Authorized Rep

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-01
Principal Office Address Change 2019-03-28
Annual Report 2019-03-28
Annual Report 2018-06-13

CFPB Complaint

Date:
2020-04-24
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-02-14
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-01-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2019-01-18
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-12-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State