Name: | HYDRO GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1981 (44 years ago) |
Authority Date: | 31 Oct 1981 (44 years ago) |
Last Annual Report: | 12 May 1997 (28 years ago) |
Branch of: | HYDRO GROUP, INC., NEW YORK (Company Number 16712) |
Organization Number: | 0183613 |
Principal Office: | 1011 U.S. HIGHWAY 22W, STE 201, BRIDGEWATER, NJ 08807 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
R. S. CHARLES | Director |
L. T. HUNZIKER | Director |
W. B. SCHUMM | Director |
J. R. CHARLES | Director |
T. S. CHARLES | Director |
Name | Role |
---|---|
CYRUS C. TURNER, JR. | Incorporator |
HUGH KNOWLTON | Incorporator |
WILLIAM F. COGSWELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
LAYNE NEW YORK COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RANNEY DIVISION OF LAYNE NEW YORK COMPANY, INC. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State