Search icon

CARDNO, INC.

Company Details

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

President

Name Role
Lance Lairscey President

Secretary

Name Role
Julia Stutz Secretary

Treasurer

Name Role
Jenifer Picard Treasurer

Vice President

Name Role
Luke De Hayr Vice President
Michael Lancioni Vice President
Joseph Procopio Vice President
Julia Stutz Vice President
Gretchen Thach Vice President

Director

Name Role
Jenifer Picard Director
Susan Reisbord Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

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 -

Filings

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

Government Spending

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