LEBANON WATER WORKS COMPANY

Name: | LEBANON WATER WORKS COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 01 Jan 1884 (142 years ago) |
Last Annual Report: | 10 Feb 2025 (5 months ago) |
Organization Number: | 0030334 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 120 - PROCTOR KNOTT AVE., LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William P Thompson | Secretary |
Name | Role |
---|---|
William P Thompson | Treasurer |
Name | Role |
---|---|
Mary Jane Shockency | Director |
DR ROBERT SMITH | Director |
CHRISTINA MCRAY | Director |
. | Director |
Name | Role |
---|---|
ATRICLES NOT IN FOLDER | Incorporator |
Name | Role |
---|---|
JOHN TURNER LLC | Registered Agent |
Name | Role |
---|---|
JOHN TURNER | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2903 | Wastewater | KPDES Gen'l Water Treatment | Approval Issued | 2024-10-11 | 2024-10-11 | |||||||||
|
||||||||||||||
2903 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2022-10-12 | 2022-10-12 | |||||||||
2903 | Wastewater | KPDES Gen'l Water Treatment | Approval Issued | 2018-12-19 | 2018-12-19 | |||||||||
|
||||||||||||||
2903 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2013-07-12 | 2013-07-12 | |||||||||
2903 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2007-06-25 | 2007-06-25 | |||||||||
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-04-05 |
Registered Agent name/address change | 2024-04-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State