Name: | Crunchy Data Solutions, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2018 (7 years ago) |
Organization Date: | 19 Mar 2012 (13 years ago) |
Authority Date: | 16 Apr 2018 (7 years ago) |
Last Annual Report: | 05 Jun 2024 (a year ago) |
Organization Number: | 1018009 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 162 Seven Farms Drive, Suite 220, Charleston, SC 29492 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Dana Mariano | Officer |
Paul Laurence | Officer |
Name | Role |
---|---|
Dana Mariano | CFO |
Paul Laurence | CFO |
Name | Role |
---|---|
Robert Laurence | President |
Name | Role |
---|---|
Paul Laurence | Director |
Robert Laurence | Director |
Thomas Roberts | Director |
Joe Addiego | Director |
Gavin Sherry | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Principal Office Address Change | 2024-06-05 |
Annual Report Amendment | 2023-04-01 |
Annual Report | 2023-04-01 |
Registered Agent name/address change | 2022-10-20 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-17 |
Annual Report | 2020-06-18 |
Principal Office Address Change | 2019-06-17 |
Annual Report | 2019-06-17 |
Sources: Kentucky Secretary of State