Name: | CARDNO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2011 (13 years ago) |
Authority Date: | 09 Dec 2011 (13 years ago) |
Last Annual Report: | 16 May 2022 (3 years ago) |
Organization Number: | 0807341 |
Principal Office: | 8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, CO 80112 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Lance Lairscey | President |
Name | Role |
---|---|
Julia Stutz | Secretary |
Name | Role |
---|---|
Jenifer Picard | Treasurer |
Name | Role |
---|---|
Luke De Hayr | Vice President |
Michael Lancioni | Vice President |
Joseph Procopio | Vice President |
Julia Stutz | Vice President |
Gretchen Thach | Vice President |
Name | Role |
---|---|
Jenifer Picard | Director |
Susan Reisbord | 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 | 167436 | Private Investigator Company | Expired | 2004-05-20 | - | - | 2018-08-31 | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-03-20 |
Registered Agent name/address change | 2022-11-30 |
Annual Report | 2022-05-16 |
Principal Office Address Change | 2021-06-19 |
Annual Report | 2021-06-19 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-07 |
Annual Report | 2017-05-13 |
Principal Office Address Change | 2016-03-01 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Agency Material And Equipment | Agency Material And Equipment | 1875 |
Sources: Kentucky Secretary of State