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 |
Name | Role |
---|---|
JOHN K. WILLIAMS | Director |
K. WAYNE LONG | Director |
OLIVER S. TRAVERS JR. | Director |
JAMES E. BOOTH | Director |
A. P. CALTRIDER | Director |
Name | Role |
---|---|
C. GORDON HAINES | Incorporator |
LUTHER B. DITCH | Incorporator |
JOHN B. POWELL JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | |||||||||
118775 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-12-10 | 2018-12-10 | |||||||||
|
||||||||||||||
118775 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-12-05 | 2013-12-05 | |||||||||
|
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