Name: | CCB Credit Services Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Aug 2008 (17 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | CCB Credit Services Inc., ILLINOIS (Company Number CORP_44502488) |
Identification Number: | 000485427 |
Place of Formation: | ILLINOIS |
Principal Address: | 5300 S. 6TH ST.;, SPRINGFIELD, IL, 62703, USA |
Purpose: | THIRD PARTY COLLECTION AGENCY FOR INTERSTATE MAIL |
NAICS: | 561440 - Collection Agencies |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RONALD E KRECH JR | PRESIDENT | 3513 SATINWOOD SPRINGFIELD, IL 62712 USA |
Name | Role | Address |
---|---|---|
DONNA L RAGSDALE | SECRETARY | 3090 WHITE TIMBER SPRINGFIELD, IL 62712 USA |
Name | Role | Address |
---|---|---|
TARA N RAGSDALE | VICE PRESIDENT | 41 WOODLAND TRAIL ROCHESTER, IL 62523 USA |
Name | Role | Address |
---|---|---|
DONNA L RAGSDALE | OTHER OFFICER | 5300 S. 6TH ST. SPRINGFIELD, IL 62703 UNI |
Number | Name | File Date |
---|---|---|
202341484280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338092850 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202207689600 | Annual Report | 2022-01-05 |
202185038100 | Annual Report | 2021-01-07 |
202031193070 | Annual Report | 2020-01-06 |
201984065850 | Annual Report | 2019-01-09 |
201855655230 | Annual Report | 2018-01-04 |
201729488500 | Annual Report | 2017-01-04 |
201690053950 | Annual Report | 2016-01-05 |
201552993040 | Annual Report | 2015-01-08 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State