Search icon

COST, INC.

Company Details

Name: COST, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 13 Mar 1968 (57 years ago)
Authority Date: 13 Mar 1968 (57 years ago)
Last Annual Report: 18 Aug 2015 (9 years ago)
Organization Number: 0060645
Principal Office: 4201 HWY P, JACKSON, WI 53037-9760
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jon Stanwyck President

Secretary

Name Role
Roger Schrieber Secretary

Vice President

Name Role
Lance Stanwyck Vice President

Director

Name Role
Roger Schrieber Director
Jon Stanwyck Director
Lance Stanwyck Director

Incorporator

Name Role
JACK D. MOERTL Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2015-08-28
Annual Report 2015-08-18
Annual Report 2014-01-22
Registered Agent name/address change 2013-01-08
Annual Report 2013-01-08
Annual Report 2012-02-08
Annual Report 2011-03-06
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-10
Annual Report 2009-01-14

Date of last update: 16 Jan 2025

Sources: Kentucky Secretary of State