Search icon

CLARITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLARITY SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2019 (6 years ago)
Authority Date: 23 Sep 2019 (6 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 1072208
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: C/O EXPERIAN , 475 ANTON BLVD., COSTA MESA, CA 92626
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Duncan Dixon Vice President

Director

Name Role
Darryl Gibson Director
Jennifer Schulz Director

Officer

Name Role
Maryam Damavandi Officer

President

Name Role
Alexander Lintner President

Secretary

Name Role
Tom Le Secretary

Treasurer

Name Role
Jeff Shotts Treasurer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-22
Annual Report 2022-06-10
Annual Report 2021-06-14
Annual Report 2020-06-12

CFPB Complaint

Date:
2016-06-23
Issue:
Incorrect information on credit report
Product:
Credit reporting
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2015-11-28
Issue:
Improper use of my credit report
Product:
Credit reporting
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Court Cases

Court Case Summary

Filing Date:
2024-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BATES
Party Role:
Plaintiff
Party Name:
CLARITY SERVICES, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State