Name: | COASTAL EMERGENCY SERVICES OF OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 1988 (37 years ago) |
Authority Date: | 12 Jan 1988 (37 years ago) |
Last Annual Report: | 27 May 1992 (33 years ago) |
Organization Number: | 0238660 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % C. T. CORP. SYSTEM, KY. HOME LIFE BLDG., RM. 1102, LOUISVILLE, KY 40202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID SINGLEY | Director |
LINDA COSTELLO | Director |
BOB SHOEMAKER | Director |
Name | Role |
---|---|
EUGENE F. DAUCHERT, JR. | Incorporator |
Name | Action |
---|---|
COASTAL EMERGENCY SERVICES OF COLUMBUS, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 1993-02-22 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1989-07-14 |
Annual Report | 1989-07-01 |
Certificate of Authority | 1988-01-12 |
Sources: Kentucky Secretary of State