Search icon

T2 SOFTWARE, INC.

Company Details

Name: T2 SOFTWARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2020 (4 years ago)
Authority Date: 25 Nov 2020 (4 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 1122137
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 Shelbyville Road, SUITE110, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Edward Lazarus President

Treasurer

Name Role
Christopher Mason Treasurer

Secretary

Name Role
Edward Lazarus Secretary

Director

Name Role
Edward Lazarus Director
Christopher Mason Director

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2023-03-22
Annual Report 2023-03-22
Registered Agent name/address change 2022-03-17
Annual Report 2022-03-17
Annual Report 2021-08-20
Application for Certificate of Authority(Corp) 2020-11-24

Sources: Kentucky Secretary of State