Name: | CAPITAL LINK MANAGEMENT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2017 (8 years ago) |
Authority Date: | 02 Feb 2017 (8 years ago) |
Last Annual Report: | 23 Feb 2022 (3 years ago) |
Branch of: | CAPITAL LINK MANAGEMENT, LLC, NEW YORK (Company Number 5041136) |
Organization Number: | 0975297 |
Principal Office: | 100 CORPORATE PARKWAY, SUITE 106, AMHERST, NY 14226 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jonathan Rinker | Member |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Annual Report | 2022-02-23 |
Annual Report | 2021-06-12 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2020-04-13 |
Annual Report | 2019-02-26 |
Sixty Day Notice Return | 2018-10-26 |
Principal Office Address Change | 2018-09-25 |
Annual Report | 2018-09-25 |
Certificate of Authority (LLC) | 2017-02-02 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6493321 | 2023-01-26 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
6565574 | 2023-02-13 | Communication tactics | Debt collection | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
6185396 | 2022-11-09 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State