Search icon

CAPITAL LAND SERVICES, INC.

Company Details

Name: CAPITAL LAND SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2011 (14 years ago)
Authority Date: 06 Apr 2011 (14 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0788704
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1000 E. 116TH STREET, CARMEL, IN 46032
Place of Formation: OKLAHOMA

Director

Name Role
Stephanie Kim Director
Stanley Chen Director
Sarah Reisman Director

Officer

Name Role
David Chickering Officer
Stephanie Kim Officer

Vice President

Name Role
William Holt Vice President

Secretary

Name Role
Kathleen McJohn Secretary

Treasurer

Name Role
Sarah Reisman Treasurer

President

Name Role
Alex Paskoff President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CLS GROUP Inactive 2021-01-15

Filings

Name File Date
App. for Certificate of Withdrawal 2025-02-06
Annual Report 2024-06-07
Annual Report 2023-06-19
Annual Report 2022-05-26
Annual Report 2021-05-26
Annual Report 2020-06-03
Principal Office Address Change 2020-06-03
Annual Report 2019-06-12
Registered Agent name/address change 2018-10-03
Annual Report 2018-04-16

Sources: Kentucky Secretary of State