Search icon

COASTAL MARKETING SERVICES, INC.

Company Details

Name: COASTAL MARKETING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1989 (36 years ago)
Organization Date: 01 Jun 1989 (36 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0259223
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 598 SOUTH CHURCH ST, RIPLEY, WV 25271
Place of Formation: KENTUCKY
Authorized Shares: 100

Officer

Name Role
Conn Johnson Officer

President

Name Role
Mark Johnson President

Secretary

Name Role
Joyce Johnson Secretary

Director

Name Role
Joyce Johnson Director
Conn D Johson Director
Brian W Johnson Director
Mark D Johnson Director
R. J. FYLSTRA Director
IVA FYLSTRA Director

Registered Agent

Name Role
JAMES C. BARNES, JR. Registered Agent

Incorporator

Name Role
DAVID L. YEWELL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398573 Agent - Life Inactive 1991-08-22 - 1998-03-02 - -
Department of Insurance DOI ID 398573 Agent - Health Inactive 1991-08-22 - 1998-03-02 - -
Department of Insurance DOI ID 398573 Managing General Agent - Not Applicable Inactive 1991-01-14 - 1997-12-09 - -
Department of Insurance DOI ID 398573 Agent - General Lines Inactive 1990-11-07 - 1998-03-02 - -

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-06-24
Principal Office Address Change 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-06-21

Sources: Kentucky Secretary of State