Search icon

LANGUAGE LINE SERVICES, INC.

Company Details

Name: LANGUAGE LINE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 2016 (9 years ago)
Authority Date: 09 Mar 2016 (9 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0946636
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: ONE LOWER RAGSDALE DR., BLDG. 2, MONTEREY, CA 93940
Place of Formation: DELAWARE

Vice President

Name Role
Bonaventura A. Cavaliere Vice President

Director

Name Role
Bonaventura A. Cavaliere Director
Scott Klein Director
Olivier Rigaudy Director
Teri O’Brien Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Bonaventura A. Cavaliere Secretary

Treasurer

Name Role
Charles J. Klotz Treasurer

President

Name Role
Simon Yoxon-Grant President

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-08-01
Annual Report 2023-05-01
Annual Report 2022-06-14
Annual Report 2021-06-23
Annual Report 2020-06-24
Annual Report 2019-06-10
Annual Report 2018-06-12
Annual Report 2017-06-22
Application for Certificate of Authority(Corp) 2016-03-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Interpreters Deaf/Foreign Language 5406.86
Executive 2025-02-07 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Interpreters Deaf/Foreign Language 4085.83
Judicial 2025-02-03 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 19191.79
Judicial 2025-01-28 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 18932.74
Executive 2024-12-17 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Interpreters Deaf/Foreign Language 4738.23
Judicial 2024-12-06 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 22715.26
Judicial 2024-11-13 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 20221.54
Judicial 2024-09-23 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 20405.44
Executive 2024-09-16 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Interpreters Deaf/Foreign Language 4308.15
Judicial 2024-08-15 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 19611.07

Sources: Kentucky Secretary of State