Computer Services, Inc., A Kentucky Corporation
-
Creation Filing
- 4/25/2011
- C201110900169
- Application for Certificate of Authority
- View Filing(PDF)
-
Amendment
- 7/18/2012
- C201219900927
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 12/28/2012
- 2012 363 01838
- Fiscal Date:2/29/2012
- View Filing(PDF)
-
Annual Report
- 3/28/2014
- 2013 346 00817
- Fiscal Date:2/28/2013
- View Filing(PDF)
-
Amendment
- 3/24/2015
- C201508304616
- Change of Address of Registered Office/Agent
- View Filing(PDF)
-
Annual Report
- 3/31/2015
- CA201505002044
- Fiscal Date:2/28/2014
- View Filing(PDF)
-
Annual Report
- 11/11/2015
- CA201531500380
- Fiscal Date:2/28/2015
- View Filing(PDF)
-
Annual Report
- 5/4/2016
- CA201612500160
- Fiscal Date:2/28/2016
- View Filing(PDF)
-
Annual Report
- 5/3/2017
- CA201712300351
- Fiscal Date:2/28/2017
- View Filing(PDF)
-
Annual Report
- 5/10/2018
- CA201813002661
- Fiscal Date:2/28/2018
- View Filing(PDF)
-
Annual Report
- 5/9/2019
- CA201912901609
- Fiscal Date:2/28/2019
- View Filing(PDF)
-
Annual Report
- 6/4/2020
- CA202015600083
- Fiscal Date:2/28/2020
- View Filing(PDF)
-
Annual Report
- 5/10/2021
- CA202113004412
- Fiscal Date:2/28/2021
- View Filing(PDF)
-
Annual Report
- 5/10/2022
- CA202213002216
- Fiscal Date:2/28/2022
- View Filing(PDF)
-
Annual Report
- 5/31/2023
- CA202315101932
- Fiscal Date:2/28/2023
- View Filing(PDF)
-
Annual Report
- 5/21/2024
- CA202414203700
- Fiscal Date:2/28/2024
- View Filing(PDF)
-
Amendment
- 7/26/2024
- C202420901255
- Change of Address of Registered Office by Registered Agent
- View Filing(PDF)