You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

PROFESSIONAL COLLECTORS AND BILLING SERVICE CENTER, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/11/199410/11/1994DomesticProfit 12/1/2008Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose5614 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Business Support Services (document prep, call centers, telemarketing, collection agencies, credit, repossession, court reporting, stenotype) Capital Stock7000.0000
Charter CountyWoodControl Number0
Charter StateWVExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value70.000000
Authorized Shares100Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressPAUL BLOUGH
3901 CAMDEN AVENUE
PARKERSBURG, WV, 26101
USA
Principal Office Address3901 CAMDEN AVENUE
PARKERSBURG, WV, 26101
USA
Type Address
Back To Top

Officers

Type Name/Address
IncorporatorBEVERLY E. & PAUL BLOUGH
820 CLAYTON AVE.
BELPRE, OH, 45714
USA
IncorporatorMONICA L. BRATKE
1732 WOODLAND DR.
VIENNA, WV, 26105
USA
PresidentPAUL A. BLOUGH
255 RIDGEWOOD BLVD.
BELPRE, OH, 45714
USA
SecretaryBEVERLLY BLOUGH
255 RIDGEWOOD BLVD.
BELPRE, OH, 45714
USA
TreasurerBEVERLY BLOUGH
255 RIDGEWOOD BLVD.
BELPRE, OH, 45714
USA
Vice-PresidentMONICA L. BRATKE
1020 51ST ST
VIENNA, WV, 26105
USA
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BILLING SERVICE CENTERTRADENAME10/16/200012/1/2008
PROFESSIONAL COLLECTORSTRADENAME10/16/200012/1/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
1997
1996
1995
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, January 29, 2026 — 2:50 PM