Name: | R. L. COOLSAET CONSTRUCTION COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 11 Jul 1980 (45 years ago) |
Authority Date: | 11 Jul 1980 (45 years ago) |
Last Annual Report: | 19 Jun 2024 (8 months ago) |
Organization Number: | 0148181 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">28800 Goddard Rd, Romulus, MI 48174</font> |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Remi A Coolsaet | President |
Name | Role |
---|---|
Remi A Coolsaet | Secretary |
Name | Role |
---|---|
Christopher A Coolsaet | Vice President |
Name | Role |
---|---|
Remi A. Coolsaet | Treasurer |
Name | Role |
---|---|
Jeffrey A Coolsaet | Director |
ALLAN H. COOLSAET | Director |
JEFFREY A. COOLSAET | Director |
REMI L. COOLSAET | Director |
CHRISTOPHER A. COOLSAET | Director |
ROBERT A. COOLSAET | Director |
Name | Role |
---|---|
REMI COOLSAET | Incorporator |
AMANDA COOLSAET | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-25 |
Principal Office Address Change | 2023-05-25 |
Registered Agent name/address change | 2022-10-12 |
Annual Report | 2022-03-31 |
Annual Report | 2021-05-07 |
Annual Report | 2020-04-20 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-30 |
Annual Report | 2017-04-13 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State