Search icon

CARLSON SOFTWARE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARLSON SOFTWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2022
Branch of: CARLSON SOFTWARE, INC., KENTUCKY (Company Number 0200561)
Business ALEI: 2435927
Annual report due: 28 Jan 2026
Business address: 33 E 2ND, Maysville, KY, KY, 41056, United States
Mailing address: 33 E 2ND, Maysville, KY, KY, United States, 41056
Place of Formation: KENTUCKY
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

541370 Surveying and Mapping (except Geophysical) Services

This industry comprises establishments primarily engaged in performing surveying and mapping services of the surface of the earth, including the sea floor. These services may include surveying and mapping of areas above or below the surface of the earth, such as the creation of view easements or segregating rights in parcels of land by creating underground utility easements. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Kristen Carlson Gallenstein Officer 24 East Third Street, Maysville, KY, 41056, United States 24 East Third Street, Maysville, KY, 41056, United States
Grant Wenker Officer 835 Oak Fairway Ct, Maysville, KY, 41056-7909, United States 835 Oak Fairway Ct, Maysville, KY, 41056-7909, United States
Barbara Carlson-Fernandes Officer 289 Edgemont Rd, Maysville, KY, 41056-9119, United States 289 Edgemont Rd, Maysville, KY, 41056-9119, United States
Robert Bruce Carlson Officer 290 Edgemont Road, Maysville, KY, 41056, United States 290 Edgemont Road, Maysville, KY, 41056, United States

Director

Name Role Business address Residence address
Kristen Carlson Gallenstein Director 24 East Third Street, Maysville, KY, 41056, United States 24 East Third Street, Maysville, KY, 41056, United States
Robert Bruce Carlson Director 290 Edgemont Road, Maysville, KY, 41056, United States 290 Edgemont Road, Maysville, KY, 41056, United States
Jim Carlson Director 518 Kimberton Rd #346, Phoenixville, PA, 19460, United States 518 Kimberton Rd #346, Phoenixville, PA, 19460, United States
Barbara Carlson-Fernandes Director 289 Edgemont Rd, Maysville, KY, 41056-9119, United States 289 Edgemont Rd, Maysville, KY, 41056-9119, United States
Emily Carlson Director 142 Collidge St. Apt. 3, Brookline, MA, 02446, United States 142 Collidge St. Apt. 3, Brookline, MA, 02446, United States
Grant Wenker Director 835 Oak Fairway Ct, Maysville, KY, 41056-7909, United States 835 Oak Fairway Ct, Maysville, KY, 41056-7909, United States
Leonid Entov Director 141 Westminster Ave, Arlington, MA, 02474-2736, United States 141 Westminster Ave, Arlington, MA, 02474-2736, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013183442 2025-01-07 - Annual Report Annual Report -
BF-0012333110 2023-12-29 - Annual Report Annual Report -
BF-0011136918 2022-12-29 - Annual Report Annual Report -
BF-0010430608 2022-01-28 2022-01-28 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information