Name: | C.S.T. CO |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Oct 2013 (11 years ago) |
Branch of: | C.S.T. CO, KENTUCKY (Company Number 0007055) |
Identification Number: | 000849386 |
Place of Formation: | KENTUCKY |
Principal Address: | 2007 LAKE POINT WAY, LOUISVILLE, KY, 40223, USA |
Purpose: | COMMERCIAL DEBT COLLECTION |
NAICS: | 561440 - Collection Agencies |
Fictitious names: |
Client Services Group (trading name, 2016-05-06 - ) |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
PALMER H. ROTH | PRESIDENT | 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA |
Name | Role | Address |
---|---|---|
MELISSA KING | TREASURER | 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA |
Name | Role | Address |
---|---|---|
MELISSA KING | SECRETARY | 2007 LAKE POINT WAY LOUISVILLE, KY 40223 USA |
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 |
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 |
202035936600 | Annual Report | 2020-03-05 |
201986564900 | Annual Report | 2019-02-13 |
201858393030 | Annual Report | 2018-02-15 |
201733812560 | Annual Report | 2017-02-09 |
201697158090 | Fictitious Business Name Statement | 2016-05-06 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State