C.S.T. CO
Branch
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Status: | Withdrawn |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: |
![]() |
Mailing Address: |
![]() |
NAICS
561440 Collection AgenciesThis 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
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 |
This company hasn't received any reviews.
Date of last update: 31 May 2025
Sources: Rhode Island Department of State