Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
MERCHANTS CREDIT ADJUSTERS, INC
(Kentucky (US))
3 Oct 2019
App. for Certificate of Withdrawal
view
3 Oct 2019
App. for Certificate of Withdrawal
view
24 Apr 2019
Annual Report
view
24 Apr 2019
Annual Report
view
18 Apr 2018
Annual Report
view
18 Apr 2018
Annual Report
view
5 May 2017
Registered Agent name/address change
view
5 May 2017
Registered Agent name/address change
view
3 May 2017
Annual Report
view
3 May 2017
Annual Report
view
2 May 2016
Annual Report
view
2 May 2016
Annual Report
view
27 Oct 2015
Registered Agent name/address change
view
27 Oct 2015
Registered Agent name/address change
view
16 Mar 2015
Annual Report
view
16 Mar 2015
Annual Report
view
22 Apr 2014
Registered Agent name/address change
view
22 Apr 2014
Registered Agent name/address change
view
10 Feb 2014
Annual Report
view
10 Feb 2014
Annual Report
view
5 Feb 2013
Annual Report
view
5 Feb 2013
Principal Office Address Change
view
5 Feb 2013
Annual Report
view
5 Feb 2013
Principal Office Address Change
view
29 May 2012
Application for Certificate of Authority(Corp)
view
29 May 2012
Application for Certificate of Authority(Corp)
view