Search icon

WATER WORKS SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER WORKS SUPPLIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1972 (53 years ago)
Authority Date: 08 Aug 1972 (53 years ago)
Last Annual Report: 14 Aug 2009 (16 years ago)
Organization Number: 0068236
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 32008, LOUISVILLE, KY 40232
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
James B Taylor Secretary

President

Name Role
James B Taylor President

Treasurer

Name Role
James B Taylor Treasurer

Director

Name Role
JAMES B. TAYLOR Director
MERLE J. LONG Director
NORMA JEAN TAYLOR Director

Incorporator

Name Role
JAMES B. TAYLOR Incorporator
NORMA JEAN TAYLOR Incorporator
MERLE LONG Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2009-08-18
Annual Report 2009-08-14
Annual Report 2008-06-26
Registered Agent name/address change 2007-12-26
Annual Report 2007-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-01
Type:
Complaint
Address:
4634 ILLINOS AVE, LOUISVILLE, KY, 40232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-20
Type:
Planned
Address:
625 JOHN CC MAYO AVENUE, AUXIER, KY, 41602
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-05-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MOREN
Party Role:
Defendant
Party Name:
WATER WORKS SUPPLIES, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State