Search icon

CSGP, INC.

Company Details

Name: CSGP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1994 (31 years ago)
Organization Date: 02 Feb 1994 (31 years ago)
Last Annual Report: 17 May 2023 (2 years ago)
Organization Number: 0325949
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 740 CENTRE VIEW BLVD., CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

CFO

Name Role
Thomas Drake CFO

President

Name Role
William J Yung President

Director

Name Role
William J Yung Director

Incorporator

Name Role
GREGORY E. LAND Incorporator

Filings

Name File Date
Dissolution 2023-12-21
Annual Report 2023-05-17
Annual Report 2022-05-26
Annual Report 2021-05-27
Annual Report 2020-05-05
Annual Report 2019-05-30
Annual Report 2018-04-23
Annual Report 2017-04-21
Annual Report 2016-05-10
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State