Search icon

CREDIT BUREAU SYSTEMS, INC. OF KENTUCKY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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