LANGUAGE LINE SERVICES, INC.

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 (3 months 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 |
Name | Role |
---|---|
Bonaventura A. Cavaliere | Vice President |
Name | Role |
---|---|
Bonaventura A. Cavaliere | Director |
Scott Klein | Director |
Olivier Rigaudy | Director |
Teri O’Brien | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Bonaventura A. Cavaliere | Secretary |
Name | Role |
---|---|
Charles J. Klotz | Treasurer |
Name | Role |
---|---|
Simon Yoxon-Grant | President |
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 |
This company hasn't received any reviews.
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 |
Sources: Kentucky Secretary of State