Entity Name: | CREDIT BUREAU SYSTEMS, INC. OF KENTUCKY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2015 (10 years ago) |
Document Number: | F15000001723 |
FEI/EIN Number |
610925848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 FULTON COURT, PADUCAH, KY, 42001, US |
Mail Address: | 100 FULTON COURT, PADUCAH, KY, 42001, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Ledet Lloyd | President | 100 FULTON COURT, PADUCAH, KY, 42001 |
Lavender Michael | Treasurer | 100 Fulton Court,, Paducah, KY, 42001 |
Prigge Melissa | Secretary | 100 Fulton Court, Paducah, KY, 42001 |
Katz Mary | Director | 100 Fulton Court, Paducah, KY, 42001 |
Edwards Tom | Director | 100 Fulton Court, Paducah, KY, 42001 |
Edwards Walter | Director | 100 Fulton Court, Paducah, KY, 42001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000007523 | AMBULANCE MEDICAL BILLING | ACTIVE | 2024-01-12 | 2029-12-31 | - | 100 FULTON COURT, PADUCAH, KY, 42001 |
G15000042094 | AMBULANCE MEDICAL BILLING | ACTIVE | 2015-04-27 | 2025-12-31 | - | 100 FULTON COURT, PADUCAH, KY, 42001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 100 FULTON COURT, PADUCAH, KY 42001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 476 Riverside Ave., Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | LEGALINC CORPORATE SERVICES INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-20 |
Reg. Agent Change | 2022-04-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State