Search icon

Cohen Transport, Inc.

Company Details

Name: Cohen Transport, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2015 (10 years ago)
Organization Date: 26 Sep 2013 (12 years ago)
Authority Date: 18 Feb 2015 (10 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0914392
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 1520 14TH AVENUE, MIDDLETOWN, OH 45044
Place of Formation: OHIO

Officer

Name Role
Todd Benne Officer

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
Kenneth I. Cohen President

Treasurer

Name Role
Philip F Dober Treasurer

Director

Name Role
Kenneth I Cohen Director
Andrew M Cohen Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123705 Solid Waste Waste Tire Facility-Reg Approval Issued 2015-01-14 2015-01-14
Document Name SW_Permit 01-14-2015.pdf
Date 2015-01-14
Document Download
Document Name Accepted Registration 1-14-2015
Date 2015-01-14
Document Download

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-04
Registered Agent name/address change 2022-08-16
Annual Report 2022-04-14
Annual Report 2021-04-14
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-06-24
Annual Report 2018-06-07
Annual Report 2017-06-05

Sources: Kentucky Secretary of State