Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
CORPORATION SERVICE COMPANY
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0248603
Name
CORPORATION SERVICE COMPANY
Name in DE
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Status
A - Active
Standing
G - Good
State
DE
File Date
9/19/1988
Authority Date
9/19/1988
Last Annual Report
6/9/2022
Principal Office
251 LITTLE FALLS DRIVE
WILMINGTON, DE 19808
Registered Agent
THE PRENTICE-HALL CORPORATION SYSTEM
421 WEST MAIN STREET
FRANKFORT, KY 40601
Current Officers
President
RODMAN WARD III
Secretary
GEORGE A. MASSIH III
Director
RODMAN WARD III
Director
LALOR BURDICK
Director
Gretchen Butler Clayton
Director
JEFFREY D. BUTLER
Director
LISA BUTLER
Director
F. MICHAEL DONOHUE IV
Director
WILLIAM A. SANTORA
Director
MAJORIE STANFORD
Director
SUKETU P. UPADHYAY
Director
BRUCE R. WINN
CFO
EJ DEALY
Individuals / Entities listed at time of formation
Director
HUNTER MARVEL
Director
RODMAN WARD JR ESQUIR
Director
F MICHAEL DONOHUE JR
Director
DANIEL R BUTLER
Director
LALOR BURDICK
Incorporator
GEO C STIGLER
Incorporator
WILLIAM F O'KEEIE
Incorporator
E E ABORLE
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
6/9/2022
1 page
PDF
Annual Report
6/29/2021
1 page
PDF
Annual Report
6/11/2020
1 page
PDF
Annual Report
6/19/2019
1 page
PDF
Annual Report
6/6/2018
1 page
PDF
Principal Office Address Change
6/27/2017 10:58:02 AM
1 page
PDF
Annual Report
6/27/2017
1 page
PDF
Annual Report
6/3/2016
1 page
PDF
Amendment
8/18/2015
1 page
tiff
PDF
Annual Report
6/1/2015
1 page
PDF
Principal Office Address Change
6/24/2014 1:20:55 PM
1 page
PDF
Annual Report
6/24/2014
1 page
PDF
Annual Report
6/4/2013
1 page
PDF
Annual Report
6/28/2012
1 page
PDF
Annual Report
6/21/2011
1 page
PDF
Annual Report
6/23/2010
1 page
PDF
Annual Report
1/27/2009
1 page
PDF
Annual Report
4/28/2008
1 page
PDF
Annual Report
2/28/2007
1 page
PDF
Statement of Change
7/13/2006
1 page
tiff
PDF
Annual Report
3/15/2006
1 page
tiff
PDF
Annual Report
5/3/2005
1 page
tiff
PDF
Annual Report
5/29/2003
2 pages
tiff
PDF
Annual Report
6/6/2002
2 pages
tiff
PDF
Annual Report
6/5/2001
3 pages
tiff
PDF
Annual Report
6/16/2000
3 pages
tiff
PDF
Annual Report
6/2/1999
2 pages
tiff
PDF
Annual Report
5/20/1998
2 pages
tiff
PDF
Annual Report
7/1/1997
2 pages
tiff
PDF
Annual Report
7/1/1996
1 page
tiff
PDF
Statement of Change
10/30/1995
1 page
tiff
PDF
Annual Report
7/1/1994
2 pages
tiff
PDF
Annual Report
3/31/1993
2 pages
tiff
PDF
Annual Report
7/1/1992
2 pages
tiff
PDF
Annual Report
7/1/1991
2 pages
tiff
PDF
Annual Report
7/1/1990
2 pages
tiff
PDF
Annual Report
7/1/1989
2 pages
tiff
PDF
Certificate of Authority
9/19/1988
56 pages
tiff
PDF
Assumed Names
CORPORATION SERVICE COMPANY
Real Name of foreign org. which filed under a fictitious name
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
6/9/2022 12:44:26 PM
6/9/2022 12:44:26 PM
Annual report
6/29/2021 4:18:04 PM
6/29/2021 4:18:04 PM
Annual report
6/11/2020 4:00:58 PM
6/11/2020 4:00:58 PM
Annual report
6/19/2019 7:14:28 AM
6/19/2019 7:14:28 AM
Annual report
6/6/2018 4:26:08 PM
6/6/2018 4:26:08 PM
Annual report
6/27/2017 11:01:25 AM
6/27/2017 11:01:25 AM
Principal office change
6/27/2017 10:58:02 AM
6/27/2017 10:58:02 AM
Annual report
6/3/2016 4:32:27 PM
6/3/2016 4:32:27 PM
Amendment - Change name
8/18/2015 11:50:57 AM
8/18/2015
CSC-LAWYERS INCORPORATING SERVICE COMPANY
Microfilmed Images