Name: | CHEMTREAT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1978 (47 years ago) |
Authority Date: | 10 Jul 1978 (47 years ago) |
Last Annual Report: | 28 Mar 2025 (19 days ago) |
Organization Number: | 0157342 |
Principal Office: | 5640 COX ROAD, GLEN ALLEN, VA 23060 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Sameer Ralhan | Director |
HARRISON R. TYLER | Director |
WILLIAM P. SIMMONS | Director |
Bernard Skeete | Director |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Jared Pugh | Officer |
Name | Role |
---|---|
Lisa Bisschop | Vice President |
Bernard Skeete | Vice President |
Michael Vagnini | Vice President |
Sameer Ralhan | Vice President |
James Tanaka | Vice President |
Name | Role |
---|---|
JACK B. RUSSELL | Incorporator |
J. TERRY PARSLEY | Incorporator |
ROBERT M. WHITE | Incorporator |
Name | Role |
---|---|
Robert Collier | President |
Name | Role |
---|---|
Sameer Ralhan | Treasurer |
Name | Role |
---|---|
James Tanaka | Secretary |
Name | Action |
---|---|
THE CHEMICAL TREATMENT COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-28 |
Replacement Cert of Auth | 2025-03-28 |
Registered Agent name/address change | 2025-03-28 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-03 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-14 |
Annual Report | 2019-05-18 |
Annual Report | 2018-05-01 |
Sources: Kentucky Secretary of State