Search icon

COSTAR REALTY INFORMATION, INC.

Company Details

Name: COSTAR REALTY INFORMATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1999 (26 years ago)
Authority Date: 24 Aug 1999 (26 years ago)
Last Annual Report: 19 May 2024 (a year ago)
Organization Number: 0479246
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1331 L STREET NW, WASHINGTON, DC 20005
Place of Formation: DELAWARE

President

Name Role
Frederick Saint President
Andrew Colden Florance President
Andrew Colden Florance President

Secretary

Name Role
Gene Boxer Secretary

Treasurer

Name Role
Scott Wheeler Treasurer

Director

Name Role
Louise Sams Director
Michael J. Glosserma Director
Christopher J. Nasse Director
Michael R. Klein Director
Laura Cox Kaplan Director
Robert W. Musslewhite Director
John W. Hill Director
Andrew Colden Floran Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-05-19
Annual Report 2023-06-07
Annual Report 2022-06-17
Annual Report 2021-06-11
Annual Report 2020-06-10
Annual Report 2019-06-14
Annual Report 2018-06-15
Annual Report 2017-06-08
Annual Report 2016-06-01
Registered Agent name/address change 2015-10-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Misc Commodities & Other Exp Subscriptions 41543.9
Executive 2024-07-30 2025 Finance & Administration Cabinet Department Of Revenue Commodities Business Applications Software 40378.8
Executive 2023-07-24 2024 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Misc Commodities & Other Exp Subscriptions 31476

Sources: Kentucky Secretary of State