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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lewis D Sanders | President |
Name | Role |
---|---|
Charles C Smith | Vice President |
Name | Role |
---|---|
L Kelly Brown | Treasurer |
Name | Role |
---|---|
L Kelly Brown | Secretary |
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