Name: | Commissioning Agents, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2013 (12 years ago) |
Organization Date: | 18 Apr 1996 (29 years ago) |
Authority Date: | 26 Feb 2013 (12 years ago) |
Last Annual Report: | 02 Jan 2025 (2 months ago) |
Organization Number: | 0850975 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1060 North Capitol Ave, Suite 3-101, Indianapolis, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Thomas J Sponsel | Director |
Robert E Chew | Director |
David Sternasty | Director |
Douglas Curry | Director |
Cyd Brandvein | Director |
Pamela Smith | Director |
Charles Calitri | Director |
Sheena Dempsey | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Phillip Pursifull | Treasurer |
Name | Role |
---|---|
Sheena Dempsey | President |
Name | Role |
---|---|
Phillip Pursifull | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Principal Office Address Change | 2025-01-02 |
Annual Report | 2024-01-02 |
Annual Report | 2023-01-06 |
Annual Report | 2022-01-05 |
Annual Report | 2021-01-08 |
Annual Report | 2020-01-02 |
Annual Report | 2019-01-05 |
Principal Office Address Change | 2018-01-02 |
Annual Report | 2018-01-02 |
Sources: Kentucky Secretary of State