Search icon

Alliance Consumer Solutions, Inc

Headquarter
Company claim

Is this your business?

Get access!

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:
Headquarter of
Company Number:
000-003-429
State:
ALABAMA
Type:
Headquarter of
Company Number:
0918794
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_66133028
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F10000001098
State:
FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
640858320
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

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.

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201000.00
Total Face Value Of Loan:
201000.00

CFPB Complaint

Date:
2024-12-18
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2024-02-06
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201000
Current Approval Amount:
201000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
203323.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Apr 2025

Sources: Mississippi Secretary of State