Search icon

GLOBAL SOFTWARE, INC.

Company Details

Name: GLOBAL SOFTWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0458160
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 312 Hanover Ct, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK C. BAKER Registered Agent

President

Name Role
Mark C Baker President

Secretary

Name Role
Chris W Harn Secretary

Treasurer

Name Role
Dennis F Joseph Treasurer

Incorporator

Name Role
JAMES M HARN Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-05
Principal Office Address Change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-05-09
Annual Report 2022-03-08
Annual Report 2021-02-17
Annual Report 2020-04-06
Annual Report 2019-04-23
Annual Report 2018-04-17

Sources: Kentucky Secretary of State