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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jon Stanwyck | President |
Name | Role |
---|---|
Roger Schrieber | Secretary |
Name | Role |
---|---|
Lance Stanwyck | Vice President |
Name | Role |
---|---|
Roger Schrieber | Director |
Jon Stanwyck | Director |
Lance Stanwyck | Director |
Name | Role |
---|---|
JACK D. MOERTL | Incorporator |
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