Search icon

COMPUTERIZED ACCOUNTING SERVICES, INC.

Company Details

Name: COMPUTERIZED ACCOUNTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1994 (31 years ago)
Organization Date: 22 Jun 1994 (31 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0332268
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2100 GARDINER LANE, SUITE 302A, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMIE LAWS Registered Agent

President

Name Role
Vickie Cleary President

Secretary

Name Role
JAMIE LAWS Secretary

Treasurer

Name Role
KEVIN GIBBS Treasurer

Incorporator

Name Role
DAVID H. COOPER Incorporator

Assumed Names

Name Status Expiration Date
COMPREHENSIVE ACCOUNTING SERVICES Active 2025-11-02

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-14
Annual Report 2023-03-30
Annual Report 2022-03-24
Annual Report 2021-06-03
Annual Report Amendment 2020-11-09
Certificate of Assumed Name 2020-11-02
Registered Agent name/address change 2020-11-02
Annual Report 2020-02-24
Registered Agent name/address change 2020-02-24

Sources: Kentucky Secretary of State