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 |
Name | Role |
---|---|
DOMINIQUE B NAJJAR | Secretary |
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 |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ALBERT W CHERNE JR | President |
Name | Action |
---|---|
CHERNE CONTRACTING CORPORATION | Old Name |
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