Search icon

CONNECTSOFT, INC.

Headquarter

Company Details

Name: CONNECTSOFT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1996 (29 years ago)
Organization Date: 07 Jun 1996 (29 years ago)
Last Annual Report: 17 Jul 2014 (11 years ago)
Organization Number: 0417131
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4965 US HIGHWAY 42, SUITE 1000, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 15100000

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTSOFT, INC., NEW YORK 2554972 NEW YORK
Headquarter of CONNECTSOFT, INC., NEW YORK 2696106 NEW YORK
Headquarter of CONNECTSOFT, INC., NEW YORK 3430414 NEW YORK

Incorporator

Name Role
SCOTT E. KAREM Incorporator

Director

Name Role
Thomas E McChesney Director
Richard W Smith Director
Ambrose K Su Director
DENNIS R. LAMSON Director

Secretary

Name Role
Richard W Smith Secretary

President

Name Role
Richard W Smith President

Registered Agent

Name Role
RICHARD W SMITH Registered Agent

Former Company Names

Name Action
STONESTREET ONE, INC. Old Name
REILLY SYSTEMS, INC. Old Name

Assumed Names

Name Status Expiration Date
STONESTREET ONE, INC. Inactive -

Filings

Name File Date
Reinstatement Approval Letter UI 2017-11-17
Administrative Dissolution Return 2015-10-09
Administrative Dissolution 2015-09-12
Annual Report 2014-07-17
Annual Report 2013-06-25
Principal Office Address Change 2013-03-11
Registered Agent name/address change 2013-03-11
Annual Report 2012-06-20
Amendment 2011-10-11
Annual Report 2011-07-01

Sources: Kentucky Secretary of State