Name: | COAST PROFESSIONAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2004 (21 years ago) |
Authority Date: | 04 Oct 2004 (21 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0596274 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4273 VOLUNTEER ROAD, GENESEO, NY 14454 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
MICAH PULLIAM | President |
Name | Role |
---|---|
Michael De Valle | Secretary |
Name | Role |
---|---|
Brian Davis | Director |
Clarence Everett Stagg | Director |
Name | Role |
---|---|
MICAH PULLIAM | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | FSLS878931 | Federal Student Loan Servicer | Current - Licensed | - | - | - | - | 4273 Volunteer RdGeneseo , NY 14454 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-13 |
Annual Report | 2024-06-14 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-03 |
Annual Report | 2021-03-22 |
Sources: Kentucky Secretary of State