Name: | Kohler Rental Power Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 14 Nov 2005 (19 years ago) |
Date of Dissolution: | 31 Aug 2015 (10 years ago) |
Date of Status Change: | 31 Aug 2015 (10 years ago) |
Branch of: | Kohler Rental Power Inc., ILLINOIS (Company Number CORP_57620854) |
Identification Number: | 000151948 |
Place of Formation: | ILLINOIS |
Principal Address: | 444 HIGHLAND DRIVE, KOHLER, WI, 53044, USA |
Purpose: | RENTAL OF GENERATORS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES M ROBINSON IV | SECRETARY | 9540 NORTH RANGE LINE ROAD RIVER HILLS, WI 53217 USA |
Name | Role | Address |
---|---|---|
HERBERT V KOHLER JR. | CHAIRMAN | 441 GREEN TREE ROAD KOHLER, WI 53044 USA |
Name | Role | Address |
---|---|---|
MARTIN D. AGARD | SR. VP-FINANCE & TREASURER | 428 RIDGE COURT KOHLER, WI 53044 USA |
Name | Role | Address |
---|---|---|
HERBERT V KOHLER JR | DIRECTOR | 441 GREEN TREE RD KOHLER, WI 53044 USA |
Number | Name | File Date |
---|---|---|
201576913110 | Application for Certificate of Withdrawal | 2015-08-31 |
201576115820 | Annual Report | 2015-08-25 |
201576076310 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201436627470 | Annual Report | 2014-03-03 |
201324664930 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311805230 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201307621530 | Annual Report | 2013-01-07 |
201287924980 | Annual Report | 2012-01-12 |
201178515280 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173259710 | Annual Report | 2011-01-07 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State