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 |
Name | Role |
---|---|
VIRGINIA S. HOLMES | Registered Agent |
Name | Role |
---|---|
Stephen S. Holmes | Vice President |
Christopher A. Kuhnhein | Vice President |
Name | Role |
---|---|
James J. Carroll | Treasurer |
Name | Role |
---|---|
Kevin R. Feazell | Secretary |
Name | Role |
---|---|
Kevin R. Feazell | President |
Name | Role |
---|---|
Kevin R. Feazell | Director |
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