Name: | CAPTIVATE.GLOBAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 2019 (6 years ago) |
Organization Date: | 27 Sep 2019 (6 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 1072710 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 208 Will Walker Lane, Box #13, Columbia, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kentucky Registered Agent LLC | Registered Agent |
Name | Role |
---|---|
Eric Gilbert | President |
Name | Role |
---|---|
Amanda Gilbert | Secretary |
Name | Role |
---|---|
Eric Gilbert | Director |
Rich Holmes | Director |
Paul Dyar | Director |
PAUL DYAR | Director |
MANDY GILBERT | Director |
ERIC GILBERT | Director |
Amanda Gilbert | Director |
RICK HOLMES | Director |
Name | Role |
---|---|
ERIC GILBERT | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SERVE & SEND | Expiring | 2025-08-03 |
CAPTIVATE | Inactive | 2025-02-03 |
ERIC GILBERT MINISTRIES | Inactive | 2025-02-03 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Principal Office Address Change | 2025-03-11 |
Annual Report | 2024-06-20 |
Principal Office Address Change | 2023-05-11 |
Registered Agent name/address change | 2023-05-11 |
Annual Report | 2023-05-11 |
Annual Report | 2022-06-14 |
Certificate of Withdrawal of Assumed Name | 2022-02-22 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Sources: Kentucky Secretary of State