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.

Insight One Recovery Solutions, Inc.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/11/20081/11/2008ForeignProfit
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 Stock
Charter CountyControl Number99227
Charter StateDEExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Mailing Address6032 INNOVATION WAY
SUITE 201
FORT WORTH, TX, 76244
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address6032 INNOVATION WAY
SUITE 201
FORT WORTH, TX, 76244
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorSTEVEN STALLARD
6032 INNOVATION WAY
SUITE 200
FORT WORTH, TX, 76244
PresidentSTEVEN STALLARD
6032 INNOVATION WAY
SUITE 201
FORT WORTH, TX, 76244
Vice-PresidentNOAH LONG
6032 INNOVATION WAY
SUITE 201
FORT WORTH, TX, 76244
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
ACQURA LOAN SERVICESTRADENAME10/17/200811/2/2009
ACQURA LOAN SERVICESTRADENAME2/17/20127/7/2014
STRATEGIC RECOVERY GROUPTRADENAME10/17/200811/2/2009
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
5/3/2023SORTIS FINANCIAL, INC.
9/26/2017CLEARSPRING LOAN SERVICES, INC.
5/7/2014VANTIUM CAPITAL, INC.
Date Old Name
Back To Top
Date Amendment
5/3/2023B4WV Name Change From: SORTIS FINANCIAL, INC.B4WV Other Change: Remove Director - John T. Butler
9/26/2017NAME CHANGE: FROM CLEARSPRING LOAN SERVICES, INC.
5/7/2014NAME CHANGE: FROM VANTIUM CAPITAL, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2010
2009
Date filed

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

 

Do not change or put anything here:

Wednesday, April 24, 2024 — 2:06 PM