Search icon

CHECO, INC.

Company Details

Name: CHECO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2002 (22 years ago)
Authority Date: 25 Nov 2002 (22 years ago)
Last Annual Report: 15 Mar 2010 (15 years ago)
Organization Number: 0548786
Principal Office: 9855 WEST 78TH STREET, SUITE 400, EDEN PRAIRIE, MN 55344
Place of Formation: MICHIGAN

Secretary

Name Role
DOMINIQUE B NAJJAR Secretary

Vice President

Name Role
Keith H Fermanich Vice President
Thomas J Van Oss Vice President
David W Johnson Vice President
Catherine C LaPoint Vice President
Dominique B Najjar Vice President

Director

Name Role
Albert W Cherne Jr Director
Keith H Fermanich Director
Thomas J Van Oss Director
David W Johnson Director
Dominique B Najjar Director
Mary Judith Hardebeck Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
ALBERT W CHERNE JR President

Former Company Names

Name Action
CHERNE CONTRACTING CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2011-02-01
Amendment 2010-05-20
Registered Agent name/address change 2010-04-19
Annual Report 2010-03-15
Annual Report 2009-02-20
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-30
Annual Report 2007-01-30
Annual Report 2006-02-09
Annual Report 2005-03-09

Sources: Kentucky Secretary of State