- Home >
- U.S. >
- Kentucky >
- Louisville
Payment Alliance Processing Corporation
Active Louisville, KY
(502)212-4000
Payment Alliance Processing Corporation Overview
Payment Alliance Processing Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Thursday, May 1, 2008 and is approximately sixteen years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Payment Alliance Processing Corporation
Network Visualizer
Advertisements
Key People
Who own Payment Alliance Processing Corporation
Name | |
---|---|
David Dove 1 |
President
Director
Presidient
CEO
Chief Exec
|
Alan Watson 1 |
Treasurer
Secretary
CFO
Director
Chief Fina
|
Neil Clark |
NonPres
President
|
David Kozal 1 |
NonTreas
CFO
Treasurer
Vice President
Chief Financial Officer
|
James J. Comis |
NonDir
NonSec
Director
|
John J. Leehy 7 |
President
Director
Secretary
NonDir
NonPres
|
Bill B. Blakey 11 |
Director
|
Gregory W. Sahrmann 2 |
Secretary
Senior Vp
NonSec
|
Robert N. Sheehy |
Director
|
Dean Anderson |
Director
|
Brad D. Esson |
Director
|
Gregory Sahrman |
Vice President
|
Showing 8 records out of 12
Known Addresses for Payment Alliance Processing Corporation
1665 Palm Beach Lakes Blvd
West Palm Beach, FL 33401
701 Brazos St
Austin, TX 78701
13551 Triton Park Blvd
Louisville, KY 40223
6060 Dutchmans Ln
Louisville, KY 40205
200 Briarwood West Dr
Jackson, MS 39206
11857 Commonwealth Dr
Louisville, KY 40299
1 Paragon Ctr
Louisville, KY 40205
2101 High Wickham Pl
Louisville, KY 40245
Corporate Filings for Payment Alliance Processing Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000000736 |
Date Filed: | Tuesday, February 24, 2009 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F09000000737 |
Date Filed: | Tuesday, February 24, 2009 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800973096 |
Date Filed: | Thursday, May 1, 2008 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801117423 |
Date Filed: | Thursday, April 30, 2009 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03228791 |
Date Filed: | Wednesday, September 9, 2009 |
Registered Agent | The Prentice-Hall Corporation System, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0505142009-9 |
Date Filed: | Thursday, September 17, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/1/2008 | Application for Registration | ||
12/31/2008 | Public Information Report (PIR) | ||
4/30/2009 | Application for Registration | ||
7/30/2009 | Change of Registered Agent/Office | ||
7/30/2009 | Change of Registered Agent/Office | ||
9/17/2009 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,200,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 12,000.00 | |
9/17/2009 | Initial List | ||
9/17/2009 | Miscellaneous | CERTIFICATE OF EXISTENCE/GOOD STANDING FROM DELAWARE DATED 9/9/2009 | |
10/30/2009 | Change of Name or Address by Registered Agent | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
9/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
9/15/2011 | Annual List | ||
9/17/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
2/8/2013 | Tax Forfeiture | ||
2/8/2013 | Tax Forfeiture | ||
4/29/2013 | Reinstatement | ||
6/7/2013 | Reinstatement | ||
9/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
9/2/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
9/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
8/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
9/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
9/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
2/1/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) | ||
3/28/2023 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Payment Alliance Processing Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Payment Alliance Processing Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
1665 Palm Beach Lakes Blvd West Palm Beach, FL 33401
701 Brazos St Austin, TX 78701
13551 Triton Park Blvd Louisville, KY 40223
6060 Dutchmans Ln Louisville, KY 40205
200 Briarwood West Dr Jackson, MS 39206
11857 Commonwealth Dr Louisville, KY 40299
1 Paragon Ctr Louisville, KY 40205
2101 High Wickham Pl Louisville, KY 40245
These addresses are known to be associated with Payment Alliance Processing Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records