Name: | Collegiate Funding Services, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 24 Feb 2004 (21 years ago) |
Business ID: | 851720 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 1111 POLARIS PKWY, FL 2ACOLUMBUS, OH 43240 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Kelly M Alexander | Organizer | 1111 POLARIS PKWY, FL 2A, COLUMBUS, OH 43240 |
Name | Role | Address |
---|---|---|
Kathleen H. Witsil | Manager | 201 North Walnut Street, Floor 14, Wilmington, DE 19801 |
Name | Role | Address |
---|---|---|
Jpmorgan Chase Bank Na | Member | 1111 POLARIS PKWY, FL 2A, COLUMBUS, OH 43240 |
Christine N. Bannerman | Member | 4 Chase Metrotech Center, Floor 22, Brooklyn, NY 11245 |
Name | Role | Address |
---|---|---|
Laura K Conder | President | 1 E OHIO STREET, FL 14, INDIANAPOLIS, IN 46204 |
Name | Role | Address |
---|---|---|
Mara A McNeill | Secretary | 900 STEWART AVE, FL 6, GARDEN CITY, NY 11530 |
Name | Role | Address |
---|---|---|
Keith A Morton | Treasurer | 1 E OHIO STREET, FL 14, INDIANAPOLIS, IN 46204 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-10-12 | Withdrawal For Collegiate Funding Services, L.L.C. |
Annual Report LLC | Filed | 2015-04-10 | Annual Report For Collegiate Funding Services, L.L.C. |
Annual Report LLC | Filed | 2014-01-13 | Annual Report LLC |
Annual Report LLC | Filed | 2013-01-28 | Annual Report LLC |
Annual Report LLC | Filed | 2012-01-25 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-02-17 | Annual Report LLC |
Amendment Form | Filed | 2008-11-25 | Amendment |
Amendment Form | Filed | 2006-06-05 | Amendment |
Formation Form | Filed | 2004-02-24 | Formation |
Date of last update: 17 Feb 2025
Sources: Mississippi Secretary of State