Search icon

ATKEMIX TEN INC.

Company Details

Name: ATKEMIX TEN INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1988 (37 years ago)
Authority Date: 05 Jul 1988 (37 years ago)
Last Annual Report: 03 Apr 2023 (2 years ago)
Organization Number: 0245731
Principal Office: 1800 CONCORD PIKE, WILMINGTON, DE 19803
Place of Formation: DELAWARE

Director

Name Role
Mariam Koohdary Director
David E. White Director
J. L. KEMMERER Director
D. P. BROCKIE Director
R. T. KENNEDY Director
Thomaz Bonato Director

Treasurer

Name Role
David E. White Treasurer

Incorporator

Name Role
MAUREEN HENNELLY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mariam Koohdary President

Secretary

Name Role
Mariam Koohdary Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1950 Wastewater KPDES Industrial-Renewal Approval Issued 2020-02-21 2020-02-21
Document Name Final Fact sheet KY0002780.pdf
Date 2020-02-22
Document Download
Document Name S KY0002780 Final Issue Letter.pdf
Date 2020-02-22
Document Download
Document Name S Final Permit & RTC KY0002780.pdf
Date 2020-02-22
Document Download
1950 Water Resources Floodplain New Approval Issued 2019-03-18 2019-03-18
Document Name Permit # 28747P.pdf
Date 2020-09-28
Document Download
1950 Water Resources Floodplain New Approval Issued 2018-08-31 2018-08-31
Document Name Permit Package 28107.pdf
Date 2021-09-29
Document Download
1950 Wastewater KPDES Industrial-Renewal Approval Issued 2015-02-11 2015-02-11
Document Name Final Fact Sheet KY0002780.pdf
Date 2015-02-13
Document Download
Document Name S Final Permit KY0002780.pdf
Date 2015-02-13
Document Download
Document Name S KY0002780 Final Issue Letter.pdf
Date 2015-02-13
Document Download
Document Name KY0002780 RTC Letter.pdf
Date 2015-02-13
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-04-03
Annual Report 2022-05-12
Principal Office Address Change 2022-05-12
Annual Report 2021-06-08
Annual Report 2020-06-23
Annual Report 2019-05-11
Annual Report 2018-05-07
Annual Report 2017-05-18
Annual Report 2016-05-26

Sources: Kentucky Secretary of State