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
SidePlate Systems, Inc.
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1194183
Name
SidePlate Systems, Inc.
Name in CA
SidePlate Systems, Inc.
Profit or Non-Profit
P - Profit
Company Type
FCO - Foreign Corporation
Industry
Engineering, Accounting, Research, Management & Related Services
Number of Employees
Medium (20-99)
Primary County
Franklin
Status
A - Active
Standing
G - Good
State
CA
Country
USA
File Date
3/3/2022 4:40:20 PM
Organization Date
1/25/1995
Authority Date
3/3/2022
Last Annual Report
6/24/2024
Principal Office
25909 Pala Ste 200
Mission Viejo, CA 92691
Registered Agent
C T Corporation
306 W Main St Ste 512
Frankfort, KY 40601