Search icon

CORPORATE SERVICE CENTER, INC.

Company Details

Name: CORPORATE SERVICE CENTER, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2020 (4 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Authority Date: 10 Sep 2020 (4 years ago)
Last Annual Report: 12 Jul 2024 (7 months ago)
Organization Number: 1112303
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 E MAIN ST, LEXINGTON, KY 40502
Place of Formation: NEVADA

Officer

Name Role
Cort W Christie Officer

President

Name Role
Cort W Christie President
Cort W Christie President

Director

Name Role
Cort W Christie Director

Authorized Rep

Name Role
Cort W Christie Authorized Rep

Registered Agent

Name Role
CORPORATE SERVICE CENTER, INC. Registered Agent

Assumed Names

Name Status Expiration Date
NCH REGISTERED AGENT Active 2025-09-24
INC AUTHORITY RA Active 2025-09-24

Filings

Name File Date
Annual Report 2024-07-12
Registered Agent name/address change 2023-09-01
Principal Office Address Change 2023-09-01
Annual Report 2023-07-10
Annual Report 2022-05-30
Registered Agent name/address change 2021-10-20
Annual Report 2021-06-09
Certificate of Assumed Name 2020-09-24
Certificate of Assumed Name 2020-09-24

Sources: Kentucky Secretary of State