Name: | ASSOCIATED CREDIT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 12 Jul 1999 (26 years ago) |
Business ID: | 673186 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 3 Highwood Dr.., Suite 102ETewksbury, MA 01876 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Andrew B. Robinson | Director | 3 Highwood Dr.., Suite 102E, Tewksbury, MA 01876 |
Name | Role | Address |
---|---|---|
Andrew B. Robinson | President | 3 Highwood Dr.., Suite 102E, Tewksbury, MA 01876 |
Name | Role | Address |
---|---|---|
Jason Neel | Chief Executive Officer | 3 Highwood Drive Suite 102-E, Tewksbury, MA 01876 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-24 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Annual Report | Filed | 2023-03-21 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-18 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Annual Report | Filed | 2021-04-12 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Annual Report | Filed | 2020-05-05 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Annual Report | Filed | 2019-04-12 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-12 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Annual Report | Filed | 2017-04-11 | Annual Report For ASSOCIATED CREDIT SERVICES, INC. |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State