Search icon

COASTAL HOTEL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COASTAL HOTEL GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1995 (30 years ago)
Authority Date: 01 Aug 1995 (30 years ago)
Last Annual Report: 06 May 2004 (21 years ago)
Organization Number: 0403719
Principal Office: 2101 FOURTH AVENUE, SUITE 1330, SEATTLE, WA 98121-2340
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Helmut Horn President

Vice President

Name Role
Ralph Aruzza Vice President

Director

Name Role
Douglas Toms Director
Michael Lavigne Director
Helmut Horn Director

Treasurer

Name Role
Graham L Hershman Treasurer

Secretary

Name Role
Mark K Haushatter Secretary

Filings

Name File Date
Certificate of Withdrawal 2005-04-29
Statement of Change 2003-12-23
Annual Report 2003-06-18
Statement of Change 2002-11-20
Annual Report 2002-05-07

Court Cases

Court Case Summary

Filing Date:
2001-12-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LINDSEY
Party Role:
Plaintiff
Party Name:
COASTAL HOTEL GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State