Search icon

CHAMPIONX LLC

Company Details

Name: CHAMPIONX LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1976 (49 years ago)
Authority Date: 14 Jul 1976 (49 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Organization Number: 0072533
Principal Office: 1601 W. DIEHL RD., NAPERVILLE, IL 60563-1198
Place of Formation: DELAWARE

Manager

Name Role
Douglas M Baker Manager
Daniel J Schmechel Manager
Michael C McCormick Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
F. V. PAINE Director
R. T. POWERS Director
G. SMITH Director
R. W. ELLIS Director
L. J. PALMER Director

Incorporator

Name Role
L. L.PALMER Incorporator
L. L. BOTT Incorporator

Former Company Names

Name Action
NALCO COMPANY Type Conversion
NALCO COMPANY LLC Old Name
ONDEO NALCO COMPANY Old Name
NALCO CHEMICAL COMPANY Old Name

Assumed Names

Name Status Expiration Date
NALCO WATER, AN ECOLAB COMPANY Inactive 2021-06-21
CHAMPION TECHNOLOGIES INC. Inactive 2019-01-29
NALCO CHAMPION - AN ECOLAB COMPANY Inactive 2018-05-16

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Amendment 2020-02-10
Annual Report 2019-04-30
Annual Report 2018-06-29
Annual Report 2017-06-13
Certificate of Assumed Name 2016-06-21
Annual Report 2016-06-15
Amendment 2016-01-08
Annual Report 2015-06-05
Annual Report 2014-06-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Rentals Rental Of Equipment-1099 Rept 4662.84
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1554.71
Executive 2025-01-16 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 1466.3
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1554.71
Executive 2025-01-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1554.71
Executive 2024-12-30 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 1466.3
Executive 2024-11-07 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1554.71
Executive 2024-11-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 6463.65
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1554.71
Executive 2024-10-29 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 1466.3

Sources: Kentucky Secretary of State