Search icon

COMMAND CENTER, INC.

Company Details

Name: COMMAND CENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2006 (19 years ago)
Authority Date: 09 Feb 2006 (19 years ago)
Last Annual Report: 25 Feb 2020 (5 years ago)
Organization Number: 0631817
Principal Office: 111 SPRINGHALL DRIVE, GOOSE CREEK, SC 29445
Place of Formation: WASHINGTON

Director

Name Role
Lawrence F Hagenbuch Director
Richard Hermanns Director
JD Smith Director
R. Rimmy Malhotra Director
Kathleen Shanahan Director
Payne Brown Director
Edward Jackson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Richard Hermanns CEO

CFO

Name Role
John McAnnar CFO

Secretary

Name Role
Cory Smith Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2020-12-17
Principal Office Address Change 2020-02-25
Annual Report 2020-02-25
Registered Agent name/address change 2019-09-04
Annual Report 2019-01-04
Annual Report 2018-02-26
Principal Office Address Change 2017-06-01
Annual Report 2017-06-01
Annual Report 2016-09-22
Annual Report 2015-01-09

Sources: Kentucky Secretary of State