Search icon

CSDZ, LLC

Company Details

Name: CSDZ, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 27 Jul 2018 (7 years ago)
Business ID: 1152886
State of Incorporation: IOWA
Principal Office Address: 2727 Grand Prairie ParkwayWaukee, IA 50263
Historical names: Cobb-Strecker-Dunphy & Zimmermann

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Manager

Name Role Address
Daniel T Keough Manager 4135 Plumwood Drive, West Des Moines, IA 50265
Thomas S Stewart - SVP Manager 13110 Clark Street, Clive, IA 50325
Charisse M Vaughn - SVP Manager 3818 144th St, Urbandale, IA 50323
John A Hurley - SVP II Manager 1422 S. 43rd Street, West Des Moines, IA 50265
Jay K Reavis - SVP Manager 16397 NW Prairie Avenue, Clive, IA 50325
Kari J Cooling - SVP Manager 3818 144th St, Urbandale, IA 50323

Other

Name Role Address
Daniel T Keough Other 4135 Plumwood Drive, West Des Moines, IA 50265

President

Name Role Address
Daniel T Keough President 4135 Plumwood Drive, West Des Moines, IA 50265

Secretary

Name Role Address
Thomas S Stewart - SVP Secretary 13110 Clark Street, Clive, IA 50325

Treasurer

Name Role Address
Thomas S Stewart - SVP Treasurer 13110 Clark Street, Clive, IA 50325

Vice President

Name Role Address
Thomas S Stewart - SVP Vice President 13110 Clark Street, Clive, IA 50325
Charisse M Vaughn - SVP Vice President 3818 144th St, Urbandale, IA 50323
John A Hurley - SVP II Vice President 1422 S. 43rd Street, West Des Moines, IA 50265
Jay K Reavis - SVP Vice President 16397 NW Prairie Avenue, Clive, IA 50325
Kari J Cooling - SVP Vice President 3818 144th St, Urbandale, IA 50323

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-09 Annual Report For CSDZ, LLC
Annual Report LLC Filed 2023-04-04 Annual Report For CSDZ, LLC
Annual Report LLC Filed 2022-04-12 Annual Report For CSDZ, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report LLC Filed 2021-04-15 Annual Report For CSDZ, LLC
Annual Report LLC Filed 2020-04-10 Annual Report For CSDZ, LLC
Amendment Form Filed 2019-06-07 Amendment For CSDZ, LLC
Annual Report LLC Filed 2019-04-08 Annual Report For CSDZ, LLC
Fictitious Name Registration Filed 2018-08-17 Fictitious Name Registration For CSDZ, LLC
Formation Form Filed 2018-07-27 Formation For CSDZ, LLC

Date of last update: 16 Jan 2025

Sources: Mississippi Secretary of State