Search icon

COASTAL GOVERNMENT SERVICES, INC.

Company Details

Name: COASTAL GOVERNMENT SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Oct 1990 (34 years ago)
Authority Date: 11 Oct 1990 (34 years ago)
Last Annual Report: 07 Jul 1998 (27 years ago)
Organization Number: 0278305
Principal Office: ATTN: TAX DEPT., P.O. BOX 15309, DURHAM, NC 27704
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Lewis D Sanders President

Vice President

Name Role
Charles C Smith Vice President

Treasurer

Name Role
L Kelly Brown Treasurer

Secretary

Name Role
L Kelly Brown Secretary

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Application for Certificate of Authority 1990-10-11

Sources: Kentucky Secretary of State