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 |
Name | Role |
---|---|
Cort W Christie | Officer |
Name | Role |
---|---|
Cort W Christie | President |
Cort W Christie | President |
Name | Role |
---|---|
Cort W Christie | Director |
Name | Role |
---|---|
Cort W Christie | Authorized Rep |
Name | Role |
---|---|
CORPORATE SERVICE CENTER, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NCH REGISTERED AGENT | Active | 2025-09-24 |
INC AUTHORITY RA | Active | 2025-09-24 |
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