Name: | Coin Phone Management Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Jan 2010 (15 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Branch of: | Coin Phone Management Company, KENTUCKY (Company Number 0233507) |
Identification Number: | 000525644 |
Place of Formation: | KENTUCKY |
Principal Address: | 1846 CARGO COURT, LOUISVILLE, KY, 40299-1936, USA |
Purpose: | PAYPHONE SERVICE PROVIDER |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
THOMAS G ROSE | PRESIDENT | 1846 CARGO CT LOUISVILLE, KY 40299 USA |
Name | Role | Address |
---|---|---|
THOMAS G ROSE | SECRETARY | 1846 CARGO CT LOUISVILLE, KY 40299-1936 USA |
Name | Role | Address |
---|---|---|
THOMAS G ROSE | DIRECTOR | 1846 CARGO CT LOUISVILLE, KY 40299 USA |
Number | Name | File Date |
---|---|---|
201924606600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907095470 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859393110 | Annual Report | 2018-02-28 |
201734373790 | Annual Report | 2017-02-20 |
201690369150 | Annual Report | 2016-01-12 |
201553926920 | Annual Report | 2015-01-20 |
201437975020 | Statement of Change of Registered/Resident Agent | 2014-04-02 |
201435760510 | Annual Report | 2014-02-19 |
201324903840 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312190920 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State