Name: | ANGIE'S LIST, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2010 (15 years ago) |
Authority Date: | 28 Jun 2010 (15 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0765877 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 130 E. WASHINGTON STREET, Suite 1100, INDIANAPOLIS, IN 46204 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Christopher Bohnert | Officer |
Andrew Russakoff | Officer |
Joseph Levin | Officer |
Angela Hicks Bowman | Officer |
Shannon M. Shaw | Officer |
Name | Role |
---|---|
Kendall Handler | Vice President |
Eric DeGraw | Vice President |
Nick Stoumpas | Vice President |
Tanya Stanich | Vice President |
Michael Schwerdtman | Vice President |
Ed Ferguson | Vice President |
Name | Role |
---|---|
Eliza Johnston | Director |
Shannon M. Shaw | Director |
Name | Role |
---|---|
Nick Stoumpas | Treasurer |
Name | Status | Expiration Date |
---|---|---|
ANGI | Inactive | 2026-03-12 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2022-05-18 |
Certificate of Withdrawal of Assumed Name | 2022-05-10 |
Annual Report | 2021-06-02 |
Certificate of Assumed Name | 2021-03-12 |
Annual Report | 2020-06-05 |
Principal Office Address Change | 2019-04-02 |
Annual Report | 2019-04-02 |
Sources: Kentucky Secretary of State