Name: | SUEZ WTS SERVICES USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 1981 (44 years ago) |
Authority Date: | 05 Jan 1981 (44 years ago) |
Last Annual Report: | 30 Mar 2023 (2 years ago) |
Organization Number: | 0152655 |
Principal Office: | 4545 PATENT RD, NORFOLK, VA 23502 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Deborah Lloyd | Director |
LYMAN B. DICKERSON | Director |
Philippe Dartienne | Director |
RICHARD C. DICKERSON | Director |
LYMAN C. DICKERSON | Director |
CLARENCE A. DICKERSON | Director |
DOUGLAS G. DICKERSON | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GEORGE H. MCNEAL, III | Incorporator |
Name | Role |
---|---|
Deborah Lloyd | Secretary |
Name | Role |
---|---|
Alina Rocha | Treasurer |
Name | Role |
---|---|
Philippe Dartienne | Vice President |
Name | Role |
---|---|
Yuvbir Singh | President |
Name | Action |
---|---|
GE MOBILE WATER, INC. | Old Name |
ECOLOCHEM, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-14 |
Amendment | 2017-12-22 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State