Name: | KOST USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 20 Nov 2015 (9 years ago) |
Date of Dissolution: | 11 Oct 2022 (2 years ago) |
Date of Status Change: | 11 Oct 2022 (2 years ago) |
Identification Number: | 001658300 |
Place of Formation: | OHIO |
Principal Address: | 1000 TENNESSEE AVENUE, CINCINNATI, OH, 45229, USA |
Purpose: | DISTRIBUTION OF CHEMICALS AND COOLANTS |
NAICS: | 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD BOURDREAUX | PRESIDENT | 1000 TENNESSEE AVE CINCINNATI, OH 45229 USA |
Name | Role | Address |
---|---|---|
ALAIN TANGUAY | SECRETARY | 1000 TENNESEE AVE CINCINNATI, OH 45229 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2022-10-11 | KOST USA, Inc. | KOST USA, LLC on 10-11-2022 |
Number | Name | File Date |
---|---|---|
202214555950 | Annual Report | 2022-04-12 |
202213903680 | Statement of Change of Registered/Resident Agent | 2022-04-01 |
202191471520 | Annual Report | 2021-02-16 |
202034353200 | Annual Report | 2020-02-13 |
201987883000 | Annual Report | 2019-03-04 |
201858104780 | Annual Report | 2018-02-12 |
201734863930 | Annual Report | 2017-02-27 |
201694796510 | Annual Report | 2016-03-17 |
201588206370 | Application for Certificate of Authority | 2015-11-20 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State