Search icon

ACOSTA REMAINCO, INC.

Company Details

Name: ACOSTA REMAINCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2013 (12 years ago)
Authority Date: 01 Jan 2013 (12 years ago)
Last Annual Report: 19 Jun 2019 (6 years ago)
Organization Number: 0845211
Principal Office: 6600 CORPORATE CENTER PARKWAY, JACKSONVILLE, FL 32216
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
TODD C JOHNSON Secretary

Vice President

Name Role
MATTHEW D. LAURIE Vice President

Director

Name Role
GARY R. CHARTRAND Director
ROBERT E. HILL, JR. Director
JAMES E. HARRIS Director
SANDRA J. HORBACH Director
RANDALL J. WEISENBURGER Director
DON MCGEORGE Director
ANITA BALIJI Director
JASON YOUNG Director
ALEJANDRO RODRIGUEZ BAS Director
JAY SAMMONS Director

Former Company Names

Name Action
ACOSTA, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-21
Amendment 2020-01-14
Annual Report 2019-06-19
Registered Agent name/address change 2018-07-31
Annual Report 2018-06-21
Annual Report 2017-06-27
Annual Report 2016-06-30
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-30
Annual Report 2014-06-27

Sources: Kentucky Secretary of State