Search icon

C.S.T. CO

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: C.S.T. CO
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 22 Oct 2013 (12 years ago)
Date of Dissolution: 05 Feb 2025 (4 months ago)
Date of Status Change: 05 Feb 2025 (4 months ago)
Branch of: C.S.T. CO, KENTUCKY (Company Number 0007055)
Identification Number: 000849386
Place of Formation: KENTUCKY
Purpose: COMMERCIAL DEBT COLLECTION
Fictitious names: Client Services Group (trading name, 2016-05-06 - )
Principal Address: Google Maps Logo 2007 LAKE POINT WAY, LOUISVILLE, KY, 40223, USA
Mailing Address: Google Maps Logo 2007 LAKE POINT WAY 200, LOUISVILLE, KY, 40223, USA

Industry & Business Activity

NAICS

561440 Collection Agencies

This industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
PALMER H. ROTH PRESIDENT 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA

TREASURER

Name Role Address
MELISSA KING TREASURER 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA

SECRETARY

Name Role Address
MELISSA KING SECRETARY 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA

DIRECTOR

Name Role Address
THOMAS COOPER DIRECTOR 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA
STEPHEN DIRECTOR 2007 LAKE POINT WAY # 200 LOUISVILLE, KY 40223 UNI
ROBERT H HARKINS DIRECTOR 2007 LAKE POINT WAY LOUISVILLE , KY 40223 USA

Filings

Number Name File Date
202446022350 Annual Report - Amended 2024-02-08
202445771600 Annual Report 2024-02-06
202327532800 Annual Report 2023-02-04
202209777530 Annual Report 2022-02-08
202191949380 Annual Report 2021-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 May 2025

Sources: Rhode Island Department of State