Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > USA > Michigan State Companies > COG MARKETERS, LTD.
Company Information for

COG MARKETERS, LTD.

TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025, Michigan, 30600,
Company Registration Number
USMI097081
UNKNOWN

Company Overview

About Cog Marketers, Ltd.
COG MARKETERS, LTD. was founded on 0000-00-00 and has its registered office in Michigan. The organisation's status is listed as "UNKNOWN". Cog Marketers, Ltd. is a business registered in United States of America (USA) with Michigan Secretary of State
Key Data
Company Name
COG MARKETERS, LTD.
 
Legal Registered Office / Registered Agent
TELEGRAPH ROAD STE 2345 BINGHAM FARMS 48025
Michigan
30600
 
Filing Information
Company Number USMI097081
Michigan SoS number# 097081
Date formed 0000-00-00
Country United States of America (USA)
Origin Country United States of America (USA)
Type 
CompanyStatus UNKNOWN
Lastest accounts 
Account next due 
Latest return 
Return next due 
Type of accounts 
Jurisdiction Michigan Secretary of State
Last Datalog update: 2019-03-25 08:25:47
Primary Source:Michigan Secretary of State
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COG MARKETERS, LTD.
The following companies were found which have the same name as COG MARKETERS, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COG MARKETERS LTD Delaware Unknown
COG MARKETERS, LTD 3055 W M 21 SAINT JOHNS MI 48879 Active Company formed on the 1999-12-20
COG MARKETERS LTD Georgia Unknown
COG MARKETERS LTD Georgia Unknown
COG MARKETERS LIMITED California Unknown
COG MARKETERS LIMITED New Jersey Unknown
COG MARKETERS LTD North Carolina Unknown
Cog Marketers Ltd Maryland Unknown
COG MARKETERS LTD Georgia Unknown
COG MARKETERS LTD INC Tennessee Unknown
COG MARKETERS LTD South Dakota Unknown
COG MARKETERS LTD Mississippi Unknown
COG MARKETERS LTD Oklahoma Unknown
COG MARKETERS LTD Idaho Unknown
COG MARKETERS LTD Pennsylvannia Unknown
COG MARKETERS LTD Arkansas Unknown

Company Officers of COG MARKETERS, LTD.

Current Directors
Officer Role Date Appointed
Nathaniel Bancroft
Director
Gerrit Bancroft
Director
Troy Bancroft
Director
Nicholas Bancroft
Director
Jill Bancroft
Director
Troy Bancroft
President
Jill Bancroft
Secretary
Jill Bancroft
Treasurer
Nicholas Bancroft
Vice President
Craig Wieland
Director
Keith Granger
Director

More director information

Corporation Filing History
Michigan Secretary of State Filing History
This is a record of the public documents (corporate filing) lodged from Michigan Secretary of State where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-21Vermont Secretary of State Corporations Division: Change of registered address detected. Change from REGISTERED AGENT SOLUTIONS INC 1478 HUNTINGTON RD RICHMOND 05477 to REGISTERED AGENT SOLUTIONS INC 1154 Route 30 Townshend 05353
2021-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2021-05-11Alaska Department of State (entity ID 10101221): Craig Wieland declared as Director
2021-05-11Alaska Department of State (entity ID 10101221): Keith Granger declared as Director
2021-01-20Washington DoS Foreign entity 602430754: ANNUAL REPORT
2021-01-01Washington DoS Foreign entity 602430754: ARDUEDATE
2020-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2020-10-16Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2020 Annual Report filed. Original document. Document file ID: 05953592. Fee paid USD$50.00
2020-01-27Washington DoS Foreign entity 602430754: ANNUAL REPORT
2020-01-01Washington DoS Foreign entity 602430754: ARDUEDATE
2020-00-00Alabama Department of State. Annual report filed
2019-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2019-08-26Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2019 Annual Report filed. Original document. Document file ID: 04946826. Fee paid USD$50.00
2019-03-27Alaska Department of State (entity ID 10101221): Nathaniel Bancroft declared as Director
2019-03-27Alaska Department of State (entity ID 10101221): Gerrit Bancroft declared as Director
2019-03-27Alaska Department of State (entity ID 10101221): Troy Bancroft declared as Director
2019-03-27Alaska Department of State (entity ID 10101221): Nicholas Bancroft declared as Director
2019-03-27Alaska Department of State (entity ID 10101221): Jill Bancroft declared as Director
2019-03-27Alaska Department of State (entity ID 10101221): Troy Bancroft declared as President
2019-03-27Alaska Department of State (entity ID 10101221): Jill Bancroft declared as Secretary
2019-03-27Alaska Department of State (entity ID 10101221): Jill Bancroft declared as Treasurer
2019-03-27Alaska Department of State (entity ID 10101221): Nicholas Bancroft declared as Vice President
2019-00-00Alabama Department of State. Annual report filed
2018-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2018-12-03Washington DoS Foreign entity 602430754: ANNUAL REPORT
2018-08-29Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2018 Annual Report filed. Original document. Document file ID: 03793001. Fee paid USD$50.00
2018-06-06Vermont Secretary of State Corporations Division: Change of registered address detected. Change from CT CORPORATION SYSTEM 17 G W Tatro Dr 05464 to REGISTERED AGENT SOLUTIONS INC 1478 HUNTINGTON RD RICHMOND 05477
2018-02-23Washington DoS Foreign entity 602430754: ANNUAL REPORT
2018-02-14Alabama Department of State Registered Agent Change
2018-02-14Alabama Department of State Registered Agent Changed From CT CORPORATION SYSTEM 2 NO JACKSON ST STE 605 MONTGOMERY, AL 36104
2018-02-14Alabama Department of State Agent Mailing Address Changed From Not Provided
2018-01-31Virginia Secretary of State: Agent address registered as: REGISTERED AGENT SOLUTIONS, INC. 7288 HANOVER GREEN DRIVE, , MECHANICSVILLE, VA, 23111. Agent Type: B.E. AUTH IN VIRGINIA
2018-01-31Virginia Secretary of State: Registered Agent Change
2018-01-31Washington DoS Foreign entity 602430754: STATEMENT OF CHANGE
2018-01-04Virginia Secretary of State: Annual Report Submission
2018-01-04Virginia Secretary of State: Annual Assessment Payment
2018-01-01Washington DoS Foreign entity 602430754: ARDUEDATE
2018-00-00Alabama Department of State. Annual report filed
2017-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2017-11-21Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2017 Annual Report filed. Original document. Document file ID: 03126063. Fee paid USD$50.00
2017-08-29Washington DoS Entity 602430754. NICHOLAS T BANCROFT no longer listed as company officer
2017-08-25Vermont Secretary of State Corporations Division: Change of registered address detected. Change from CT CORPORATION SYSTEM 400 CORNERSTONE DR #240 05495 to CT CORPORATION SYSTEM 17 G W Tatro Dr Jeffersonville 05464
2017-06-07Washington DoS Foreign entity 602430754: Statement of Change
2017-02-15Washington DoS Foreign entity 602430754: ANNUAL REPORT
2017-01-06Virginia Secretary of State: Annual Assessment Payment
2017-01-06Virginia Secretary of State: Annual Report Submission
2017-00-00Washington DoS Entity 602430754. TROY BANCROFT declared in company officer role of Governor
2017-00-00Washington DoS Entity 602430754. NICHOLAS T BANCROFT declared in company officer role of Governor
2017-00-00Washington DoS Entity 602430754. JILL BANCROFT declared in company officer role of Governor
2017-00-00Washington DoS Entity ID 602430754 change of registered office from CT CORPORATION SYSTEM,505 UNION AVE SE STE 120,OLYMPIA to C T CORPORATION SYSTEM, 711 CAPITOL WAY S STE 204,OLYMPIA
2017-00-00Alabama Department of State. Annual report filed
2016-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2016-12-26New York State corporate registry. TROY D BANCROFT declared as CEO
2016-10-04Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2016 Annual Report filed. Original document. Document file ID: 02618092. Fee paid USD$50.00
2016-09-14Alberta provincial registration of foreign company. Registered address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2.. Registration Number: 2119929699
2016-04-27Washington DoS Foreign entity 602430754: Statement of Change
2016-04-14Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2016-02-29Washington DoS Foreign entity 602430754: ANNUAL REPORT
2016-01-21Virginia Secretary of State: Annual Assessment Payment
2016-01-21Virginia Secretary of State: Annual Report Submission
2016-01-19Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2015 Annual Report filed. Original document. Document file ID: 02403693. Fee paid USD$50.00
2016-00-00Alabama Department of State. Annual report filed
2015-12-31Vermont Secretary of State Corporations Division: Report filed for foreign entity
2015-05-26Washington DoS Foreign entity 602430754: ANNUAL REPORT
2015-04-29Virginia Secretary of State: Annual Report Submission
2015-02-24Annual ListNevada DoS foreign entity filing (entityID = NV20131117419): Annual List
2015-01-22Virginia Secretary of State: Annual Assessment Payment
2015-00-00Alabama Department of State. Annual report filed
2014-11-17Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2014 Annual Report filed. Original document. Document file ID: 02129050. Fee paid USD$50.00
2014-08-29Washington DoS Foreign entity 602430754: Statement of Change
2014-02-25Annual ListNevada DoS foreign entity filing (entityID = NV20131117419): Annual List
2014-02-25Washington DoS Foreign entity 602430754: ANNUAL REPORT
2014-02-12Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2014-01-31Iowa DoS foreign entity filing (EntityID 144045): AGENT'S CHANGE OF OFFICE
2014-01-28Virginia Secretary of State: Annual Assessment Payment
2014-01-28Virginia Secretary of State: Annual Report Submission
2014-00-00Alabama Department of State. Annual report filed
2013-12-16Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2013 Annual Report filed. Original document. Document file ID: 01946209. Fee paid USD$50.00
2013-10-04Virginia Secretary of State: Agent address registered as: CT CORPORATION SYSTEM 4701 COX ROAD, SUITE 285, , GLEN ALLEN, VA, 23060. Agent Type: B.E. AUTH IN VIRGINIA
2013-03-21Initial ListNevada DoS foreign entity filing (entityID = NV20131117419): Initial List
2013-02-22Foreign QualificationNevada DoS foreign entity filing (entityID = NV20131117419): Initial Stock Value: Par Value Shares: 250,000 Value: $ 1.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 250,000.00
2013-02-22MiscellaneousNevada DoS foreign entity filing (entityID = NV20131117419): MICHIGAN GOOD STANDING
2013-02-18Washington DoS Foreign entity 602430754: ANNUAL REPORT
2013-01-24Virginia Secretary of State: Annual Assessment Payment
2013-01-24Virginia Secretary of State: Annual Report Submission
2013-00-00Alabama Department of State. Annual report filed
2012-12-21Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2012 Annual Report filed. Original document. Document file ID: 01646627. Fee paid USD$50.00
2012-03-19Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2012-02-22Washington DoS Foreign entity 602430754: ANNUAL REPORT
2012-01-17Virginia Secretary of State: Annual Assessment Payment
2012-01-17Virginia Secretary of State: Annual Report Submission
2012-00-00Alabama Department of State. Annual report filed
2011-12-20Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2011 Annual Report filed. Original document. Document file ID: 01450142. Fee paid USD$50.00
2011-01-25Washington DoS Foreign entity 602430754: ANNUAL REPORT
2011-01-06Virginia Secretary of State: Principal address registered as: 3055 W. M-21 ST. JOHNS MI 48879
2011-00-00Alabama Department of State. Annual report filed
2010-12-02Washington DoS Foreign entity 602430754: Statement of Change
2010-11-22Vermont Secretary of State Corporations Division: Foreign entity registration in jurisdiction
2010-10-18Iowa DoS foreign entity filing (EntityID 144045): REGISTERED OFFICE/AGENT CHANGE
2010-10-18Alabama Department of State Registered Agent Change
2010-10-18Alabama Department of State Registered Agent Changed From NATIONAL REGISTERED AGENTS INC 150 S PERRY ST MONTGOMERY, AL 36104
2010-10-15Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2010 Annual Report filed. Original document. Document file ID: 01225635. Fee paid USD$50.00
2010-03-16Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2010-02-24Washington DoS Foreign entity 602430754: ANNUAL REPORT
2010-00-00Alabama Department of State. Annual report filed
2009-11-02Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2009 Annual Report filed. Original document. Document file ID: 01068716. Fee paid USD$50.00
2009-01-29Washington DoS Foreign entity 602430754: ANNUAL REPORT
2009-00-00Alabama Department of State. Annual report filed
2008-10-21Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2008 Annual Report filed. Original document. Document file ID: 00929953. Fee paid USD$50.00
2008-03-18Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2008-02-05Washington DoS Foreign entity 602430754: ANNUAL REPORT
2008-00-00Alabama Department of State. Annual report filed
2007-11-01Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2007 Annual Report filed. Original document. Document file ID: 00822275. Fee paid USD$50.00
2007-03-05Certificate of Qualification to do business in state of Alabama issued
2007-03-05Alabama Department of State Certificate of Formation
2007-02-05Washington DoS Foreign entity 602430754: ANNUAL REPORT
2007-00-00Alabama Department of State. Annual report filed
2006-11-16Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2006 Annual Report filed. Original document. Document file ID: 00739172. Fee paid USD$50.00
2006-11-14Washington DoS Foreign entity 602430754: Statement of Change
2006-09-27Washington DoS Foreign entity 602430754: Initial Report
2006-04-10Washington DoS Foreign entity 602430754: FOREIGN REGISTRATION STATEMENT
2006-03-17Iowa DoS foreign entity filing (EntityID 144045): REGISTERED OFFICE/AGENT CHANGE
2006-02-22Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2006-02-13Washington DoS Entity 602430754. State registration of Foreign entity
2005-12-05Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2005 Annual Report filed. Original document. Document file ID: 00689981. Fee paid USD$50.00
2004-12-28Wyoming DoS foreign entity filing (EntityID 2003-000458683): 2004 Annual Report filed. Original document. Document file ID: 00644586. Fee paid USD$50.00
2004-03-19Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
2002-01-10Iowa DoS foreign entity filing (EntityID 144045): BIENNIAL REPORT
1998-02-12Iowa DoS foreign entity filing (EntityID 144045): REGISTERED OFFICE/AGENT CHANGE
1983-04-29State of Alabama formation/registration of foreign entity
Industry Information
SIC/NAIC Codes




Licences & Regulatory approval
We could not find any licences issued to COG MARKETERS, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COG MARKETERS, LTD.
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
Western District of Michigan 2022-05-11 to 2022-12-15 1:22-cv-00347 COG Marketers, Ltd. v. Calland Ag Transport LLC
2022-12-15Stipulation and Order (court notes)
2022-12-15Stipulation and Order (court notes)
2022-12-15Stipulation and Order (court notes)
2022-12-14Stipulation of Dismissal (court notes)
2022-12-14Stipulation of Dismissal (court notes)
2022-12-14Stipulation of Dismissal (court notes)
2022-11-28Stipulation and Order (Proposed-one document) (court notes)
2022-11-28Stipulation and Order (court notes)
2022-11-15Order Regarding Dismissal Papers (court notes)
2022-06-16Case Management Order (court notes)
2022-06-16Order on Motion for Leave to File (court notes)
2022-06-15Leave to File Document (court notes)
2022-06-06Notice Rescheduling Hearing (court notes)
2022-06-06Notice Rescheduling Hearing
2022-05-11Order Setting Rule 16 Scheduling Conference (court notes)
2022-05-11Order Setting Rule 16 Scheduling Conference (court notes)
Intangible Assets
Patents
We have not found any records of COG MARKETERS, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COG MARKETERS, LTD.
Trademarks
We have not found any records of COG MARKETERS, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COG MARKETERS, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code () as COG MARKETERS, LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where COG MARKETERS, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
3055 W M21 ST JOHNS MI 48879 144045 Iowa Secretary of State Business Entities 1990-06-22
3055 W M21 ST. JOHNS MICHIGAN 48879 3349821 New York Department of State 2006-04-18
3055 W M-21 SAINT JOHNS MI 48879 35423797 Oregan Secretary of State Corporations Division 2006-04-17
505 UNION AVE SE STE120 OLYMPIA WA 98501 602430754 Washington Secretary of State Corporations Division 2006-02-13 Active - 02/29/2016
3055 W M-21 MI United States of America (USA) 48879 2003-000458683 Wyoming Corporations Division 2003-12-05 Active
C T CORPORATION SYSTEM OLYMPIA WA WA 98501 602430754 Washington Department of State 2006-02-13 Active
USA 996238 Ohio Department of State Corporate Registry 1997-10-28 Active
701 S CARSON ST STE 200 CARSON CITY NV United States of America (USA) 89701 NV20131117419 Nevada Department of State 2013-02-22
REGISTERED AGENT SOLUTIONS INC Townshend 05353 90298 / F31951 Vermont Secretary of State Corporations Division 2010-11-22 Active
4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 F184725 Virginia State Corporation Commission 2011-01-06 Foreign State Registered Agent
1400 WEST BENSON BLVD. ANCHORAGE AK 99503 10101221 Alaska Department Commerce, Community & Economic Development 2019-03-04
3055 W M-21 ST JOHNS, MI 48879 935-735 Alabama Secretary of State Principal Address
2 NORTH JACKSON STREET SUITE 605 MONTGOMERY, AL 36104 935-735 Alabama Secretary of State Registered Office Street Address
2 NORTH JACKSON STREET SUITE 605 MONTGOMERY, AL 36104 935-735 Alabama Secretary of State Registered Office Mailing Address

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COG MARKETERS, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COG MARKETERS, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1