Search icon

CUSHING TERRELL INC. - Florida Company Profile

Company Details

Entity Name: CUSHING TERRELL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: F04000000119
FEI/EIN Number 810305543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13 NORTH 23RD STREET, BILLINGS, MT, 59101, US
Mail Address: PO Box 1439, BILLINGS, MT, 59103, US
Place of Formation: MONTANA

Key Officers & Management

Name Role Address
BYRNES MARTIN Director 219 - 2nd Avenue South, GREAT FALLS, MT, 59405
ARTHUR ROBERT A Director 306 WEST RAILROAD AVENUE, MISSOULA, MT, 59802
MATTHEWS GREG President 13 NORTH 23RD STREET, BILLINGS, MT, 59101
KOEL DAVID Secretary 745 South Main Street, KALISPELL, MT, 59901
Butler Jason Director 800 Main Street, STE 800, BOISE, ID, 83702
SPERRY BRAD Director 13 NORTH 23RD STREET, BILLINGS, MT, 59101
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104084 CUSHING TERRELL ACTIVE 2019-09-23 2029-12-31 - PO BOX 1439, BILLINGS, MT, 59103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-01 13 NORTH 23RD STREET, BILLINGS, MT 59101 -
AMENDMENT 2020-05-12 - -
CHANGING ALTERNATE NAME 2020-02-18 CUSHING TERRELL INC. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-04-15 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2010-03-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 13 NORTH 23RD STREET, BILLINGS, MT 59101 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
Amendment 2020-05-12
ANNUAL REPORT 2020-04-30
Change Alternate Name 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State