Search icon

CB AGENT SERVICES, INC.

Company Details

Name: CB AGENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2015 (9 years ago)
Authority Date: 13 Nov 2015 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0936963
Industry: Legal Services
Number of Employees: Medium (20-99)
Principal Office: 201 E. FIFTH STREET, SUITE 900, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
VIRGINIA S. HOLMES Registered Agent

Vice President

Name Role
Stephen S. Holmes Vice President
Christopher A. Kuhnhein Vice President

Treasurer

Name Role
James J. Carroll Treasurer

Secretary

Name Role
Kevin R. Feazell Secretary

President

Name Role
Kevin R. Feazell President

Director

Name Role
Kevin R. Feazell Director

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-22
Annual Report 2023-03-20
Annual Report 2022-03-11
Annual Report 2021-05-21
Registered Agent name/address change 2021-04-20
Annual Report 2020-06-16
Registered Agent name/address change 2019-10-18
Annual Report 2019-04-25
Annual Report 2018-05-09

Sources: Kentucky Secretary of State