Search icon

THE NELSON COMPANY OF KENTUCKY

Company Details

Name: THE NELSON COMPANY OF KENTUCKY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1975 (50 years ago)
Authority Date: 30 Jun 1975 (50 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0064916
Principal Office: % ALLEGHENY INTERNATIONAL, INC., 10751 FALLS ROAD, LUTHERVILLE, MD 21093
Place of Formation: MARYLAND

Director

Name Role
JOHN K. WILLIAMS Director
K. WAYNE LONG Director
OLIVER S. TRAVERS JR. Director
JAMES E. BOOTH Director
A. P. CALTRIDER Director

Incorporator

Name Role
C. GORDON HAINES Incorporator
LUTHER B. DITCH Incorporator
JOHN B. POWELL JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
118775 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR003016.pdf
Date 2023-11-02
Document Download
Document Name Coverage Letter KYR003016 Revised.pdf
Date 2024-08-29
Document Download
118775 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-10 2018-12-10
Document Name Coverage Letter KYR003016.pdf
Date 2018-12-11
Document Download
118775 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-05 2013-12-05
Document Name Coverage KYR003016 12-4-13.pdf
Date 2013-12-06
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1976-07-01
Certificate of Authority 1975-06-30

Sources: Kentucky Secretary of State