Search icon

Alliance Consumer Solutions, Inc

Headquarter

Company Details

Name: Alliance Consumer Solutions, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 27 Mar 1995 (30 years ago)
Business ID: 616484
ZIP code: 38804
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 207 E. Franklin StTupelo, MS 38804
Historical names: ALLIANCE COLLECTION SERVICE, INC.

Links between entities

Type Company Name Company Number State
Headquarter of Alliance Consumer Solutions, Inc, ALABAMA 000-003-429 ALABAMA
Headquarter of Alliance Consumer Solutions, Inc, KENTUCKY 0918794 KENTUCKY
Headquarter of Alliance Consumer Solutions, Inc, ILLINOIS CORP_66133028 ILLINOIS
Headquarter of Alliance Consumer Solutions, Inc, FLORIDA F10000001098 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE CONSUMER SOLUTIONS INC 401K PS PLAN 2023 640858320 2024-06-17 ALLIANCE CONSUMER SOLUTIONS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 6628210440
Plan sponsor’s address 207 E FRANKLIN ST, TUPELO, MS, 38804

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing HALEY MCLEMORE
Valid signature Filed with authorized/valid electronic signature
ALLIANCE CONSUMER SOLUTIONS, INC 401(K) P/S PLAN 2022 640858320 2023-04-11 ALLIANCE CONSUMER SOLUTIONS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 6628210440
Plan sponsor’s address 207 E FRANKLIN ST, TUPELO, MS, 38804

Plan administrator’s name and address

Administrator’s EIN 640858320
Plan administrator’s name ALLIANCE CONSUMER SOLUTIONS, INC
Plan administrator’s address 207 E FRANKLIN ST, TUPELO, MS, 38804
Administrator’s telephone number 6628210440

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing HALEY MCLEMORE
Valid signature Filed with authorized/valid electronic signature
ALLIANCE CONSUMER SOLUTIONS, INC 401(K) P/S PLAN 2022 640858320 2023-03-03 ALLIANCE CONSUMER SOLUTIONS, INC 16
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541219
Sponsor’s telephone number 6628210440
Plan sponsor’s address 207 E FRANKLIN ST, TUPELO, MS, 38804

Plan administrator’s name and address

Administrator’s EIN 640858320
Plan administrator’s name ALLIANCE CONSUMER SOLUTIONS, INC
Plan administrator’s address 207 E FRANKLIN ST, TUPELO, MS, 38804
Administrator’s telephone number 6628210440

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing HALEY MCLEMORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jeff Chambers Agent 207 E Franklin St, Tupelo, MS 38804

President

Name Role Address
Jeff Chambers President 207 E Franklin Street, Tupelo, MS 38804

Chief Financial Officer

Name Role Address
Haley McLemore Chief Financial Officer 207 E Franklin St, Tupelo, MS 38804

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-19 Annual Report For Alliance Consumer Solutions, Inc
Annual Report Filed 2024-01-30 Annual Report For Alliance Consumer Solutions, Inc
Amendment Form Filed 2023-02-13 Amendment For Alliance Consumer Solutions, Inc
Annual Report Filed 2023-02-13 Annual Report For Alliance Consumer Solutions, Inc
Amendment Form Filed 2022-04-05 Amendment For ALLIANCE COLLECTION SERVICE, INC.
Annual Report Filed 2022-02-14 Annual Report For ALLIANCE COLLECTION SERVICE, INC.
Annual Report Filed 2021-03-01 Annual Report For ALLIANCE COLLECTION SERVICE, INC.
Annual Report Filed 2020-03-16 Annual Report For ALLIANCE COLLECTION SERVICE, INC.
Annual Report Filed 2019-05-28 Annual Report For ALLIANCE COLLECTION SERVICE, INC.
Amendment Form Filed 2018-02-13 Amendment For ALLIANCE COLLECTION SERVICE, INC.

CFPB Complaint

Complaint Id Date Received Issue Product
11200310 2024-12-18 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Alliance Consumer Solutions, Inc
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product Medical debt
Date Received 2024-12-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-12-18
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
8284264 2024-02-06 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company Alliance Consumer Solutions, Inc
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2024-02-06
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2024-03-28
Company Public Response Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438537008 2020-04-05 0470 PPP 207 E. FRANKLIN ST, TUPELO, MS, 38804-4007
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201000
Loan Approval Amount (current) 201000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39647
Servicing Lender Name BNA Bank
Servicing Lender Address 133 E Bankhead St, NEW ALBANY, MS, 38652-3933
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUPELO, LEE, MS, 38804-4007
Project Congressional District MS-01
Number of Employees 24
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39647
Originating Lender Name BNA Bank
Originating Lender Address NEW ALBANY, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203323.89
Forgiveness Paid Date 2021-06-10

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State