Search icon

CSL GROUP, INC.

Company Details

Name: CSL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1996 (29 years ago)
Authority Date: 21 Mar 1996 (29 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0413687
Principal Office: 6600 ROCKLEDGE DR, STE 600, % CORPORATE SECRETARY, BETHESDA, MD 208171109
Place of Formation: INDIANA

Director

Name Role
James L Francis Director
Tracy M.J. Colden Director

President

Name Role
James L Francis President

Treasurer

Name Role
Larry K Harvey Treasurer

Secretary

Name Role
Tracy M.J. Colden Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FORUM GROUP, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-05-18
Annual Report 2000-06-19
Annual Report 1999-08-10
Amendment 1999-04-12
Amendment 1999-04-12
Annual Report 1998-05-13
Annual Report 1997-07-01
Application for Certificate of Authority 1996-03-21

Sources: Kentucky Secretary of State