Search icon

BLACKWATER, INC.

Company Details

Name: BLACKWATER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1988 (37 years ago)
Organization Date: 16 Aug 1988 (37 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0247217
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2582 OVERLAKE CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JACK C. SMITH, JR. Director
JACK C. SMITH JR Director

Incorporator

Name Role
JACK C. SMITH, JR. Incorporator

Treasurer

Name Role
James B Smith Treasurer

President

Name Role
Jack C Smith, JR President

Vice President

Name Role
James B Smith Vice President

Secretary

Name Role
LINDA G Smith Secretary

Registered Agent

Name Role
JACK C. SMITH, JR. Registered Agent

Signature

Name Role
J C SMITH JR Signature

Former Company Names

Name Action
HUNTER MANUFACTURING GROUP, INC. Old Name
KR INDUSTRIES, LLC Merger
THE HUNTER MANUFACTURING GROUP, INC. Old Name

Filings

Name File Date
Dissolution 2006-12-18
Annual Report 2006-09-12
Amendment 2006-01-09
Statement of Change 2006-01-09
Principal Office Address Change 2006-01-09
Articles of Correction 2005-10-17
Articles of Merger 2005-10-17
Annual Report 2005-10-11
Annual Report 2005-07-14
Amendment 2004-08-18

Sources: Kentucky Secretary of State