CARPENTER CO.

Name: | CARPENTER CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1975 (50 years ago) |
Authority Date: | 20 Feb 1975 (50 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0059763 |
Industry: | Rubber and Miscellaneous Plastic Products |
Number of Employees: | Large (100+) |
Principal Office: | P. O. BOX 27205, RICHMOND, VA 23261 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
B BEAUCHAMP | President |
Name | Role |
---|---|
H A CLAIBORNE III | Secretary |
Name | Role |
---|---|
H C POWELL | Treasurer |
Name | Role |
---|---|
B BEAUCHAMP | Director |
T P ROHMAN ESQ | Director |
D D MONROE III | Director |
T H TULLIDGE JR | Director |
W B DOUGLAS, III | Director |
M J HOURIGAN | Director |
J C LANSING | Director |
G C FREEMAN, III | Director |
E. RHODES CARPENTER | Director |
Name | Role |
---|---|
E. RHODES CARPENTER | Incorporator |
S. F. PAULEY | Incorporator |
M. H. REINHART | Incorporator |
Name | Role |
---|---|
JOHN KELLY JOHNSON | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2751 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-02-07 | 2025-02-07 | |||||||||
|
||||||||||||||
2751 | Air | Title V-Renewal | Emissions Inventory Complete | 2023-01-04 | 2025-01-28 | |||||||||
2751 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-11-04 | 2019-11-04 | |||||||||
|
||||||||||||||
2751 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-04 | 2013-10-04 | |||||||||
|
Name | Action |
---|---|
E. R. CARPENTER COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2022-06-22 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State