Name: | FIRST ADVANTAGE LNS SCREENING SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2008 (17 years ago) |
Authority Date: | 04 Feb 2008 (17 years ago) |
Last Annual Report: | 08 Jun 2015 (10 years ago) |
Organization Number: | 0684708 |
Principal Office: | 1 CONCOURSE PARKWAY NE, SUITE 200, ATLANTA, GA 30328 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
MICHAEL S. DUFFEY | CFO |
Name | Role |
---|---|
MARK S. PARISE | President |
Name | Role |
---|---|
BRET T. JARDINE | Secretary |
Name | Role |
---|---|
MARK S. PARISE | Director |
BRET T. JARDINE | Director |
MARC BALA | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 167571 | Private Investigator Company | Expired | 2012-07-11 | - | - | 2014-08-31 | - |
Name | Action |
---|---|
LEXISNEXIS SCREENING SOLUTIONS INC. | Old Name |
CHOICEPOINT WORKPLACE SOLUTIONS INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEXISNEXIS SCREENING SOLUTIONS | Inactive | 2014-08-11 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
App. for Certificate of Withdrawal | 2015-07-20 |
Annual Report | 2015-06-08 |
Principal Office Address Change | 2014-06-20 |
Annual Report | 2014-06-20 |
Amendment | 2013-06-20 |
Principal Office Address Change | 2013-06-10 |
Annual Report | 2013-06-10 |
Registered Agent name/address change | 2013-03-19 |
Annual Report | 2012-03-31 |
Sources: Kentucky Secretary of State