Search icon

CHEMTREAT, INC.

Company Details

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

Director

Name Role
Sameer Ralhan Director
HARRISON R. TYLER Director
WILLIAM P. SIMMONS Director
Bernard Skeete Director

Registered Agent

Name Role
CT Corporation System Registered Agent

Officer

Name Role
Jared Pugh Officer

Vice President

Name Role
Lisa Bisschop Vice President
Bernard Skeete Vice President
Michael Vagnini Vice President
Sameer Ralhan Vice President
James Tanaka Vice President

Incorporator

Name Role
JACK B. RUSSELL Incorporator
J. TERRY PARSLEY Incorporator
ROBERT M. WHITE Incorporator

President

Name Role
Robert Collier President

Treasurer

Name Role
Sameer Ralhan Treasurer

Secretary

Name Role
James Tanaka Secretary

Former Company Names

Name Action
THE CHEMICAL TREATMENT COMPANY Old Name

Filings

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