Search icon

COTT SYSTEMS, INC.

Company Details

Name: COTT SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 2000 (25 years ago)
Authority Date: 21 Feb 2000 (25 years ago)
Last Annual Report: 15 May 2023 (2 years ago)
Organization Number: 0489784
Principal Office: 2800 CORPORATE EXCHANGE DRIVE, SUITE 300, COLUMBUS, OH 43231
Place of Formation: OHIO

Secretary

Name Role
DEBORAH A BALL Secretary

Treasurer

Name Role
Karen L Bailey Treasurer

Vice President

Name Role
Karen L Bailey Vice President
Tonie Dotson DeLoach Vice President
Lisa Buonamici Vice President
Steve McCullough Vice President

Director

Name Role
KAREN L BAILEY Director
DEBORAH BALL Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
DEBORAH BALL CEO

COO

Name Role
Andrew Sheppard COO

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-06-18
Annual Report 2020-06-18
Annual Report 2019-05-29
Annual Report 2018-04-16
Annual Report 2017-04-20
Annual Report 2016-04-15
Registered Agent name/address change 2015-10-26

Sources: Kentucky Secretary of State