Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CLASSIC INDUSTRIAL SERVICES, INC.

Filing Information
P24009 72-1113028 04/20/1989 DE ACTIVE NAME CHANGE AMENDMENT 11/02/1995 NONE
Principal Address
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Changed: 03/20/2024
Mailing Address
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Changed: 03/20/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/14/1992

Address Changed: 05/14/1992
Officer/Director Detail Name & Address

Title Director

Becker, Russell A.
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title President

Landes, Mike
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title VP

Peterson, Elijah
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Treasurer

Bettmann, Kristen
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Director

Perez, Carlos Enrique
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Director

Lambert, Louis
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Secretary

Lambert, Louis
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Assistant Treasurer

Hlavach, Stephen
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Title Controller

Hoek, Tracy
456 Highlandia Drive
Baton Rouge, LA 70810-5906

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/15/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
09/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- AMENDED ANNUAL REPORT View image in PDF format
10/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format