Search icon

ANGIE'S LIST, INC.

Company Details

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Christopher Bohnert Officer
Andrew Russakoff Officer
Joseph Levin Officer
Angela Hicks Bowman Officer
Shannon M. Shaw Officer

Vice President

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

Director

Name Role
Eliza Johnston Director
Shannon M. Shaw Director

Treasurer

Name Role
Nick Stoumpas Treasurer

Assumed Names

Name Status Expiration Date
ANGI Inactive 2026-03-12

Filings

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