Search icon

CLARIOS, LLC

Company Details

Name: CLARIOS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1990 (34 years ago)
Authority Date: 13 Dec 1990 (34 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0280422
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 5757 N Green Bay Ave, Florist Tower, Glendale, WI 53209
Place of Formation: WISCONSIN

Director

Name Role
JOHN P. KENNEDY Director

Member

Name Role
Mark E Wallace Member
Becky Jo Kryger Member
Claudio Morfe Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
195 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-11-04 2024-11-04
Document Name Coverage Letter KYR004458.pdf
Date 2024-11-05
Document Download
195 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-05-17 2022-01-11
Document Name Executive Summary.pdf
Date 2021-05-18
Document Download
Document Name Permit F-20-022 Final 5-16-2021.pdf
Date 2021-05-18
Document Download
195 Wastewater No Exposure Certification Approval Issued 2018-10-30 2018-10-30
Document Name No Exposure Confirmation KYNE00565.pdf
Date 2018-10-31
Document Download
195 Wastewater No Exposure Certification Approval Issued 2017-03-31 2017-03-31
Document Name No Exposure Confirmation KYNE00565.pdf
Date 2017-04-03
Document Download

Former Company Names

Name Action
JOHNSON CONTROLS BATTERY GROUP, LLC Old Name
JOHNSON CONTROLS BATTERY GROUP, INC. Type Conversion

Assumed Names

Name Status Expiration Date
OPTIMA BATTERIES, INC. Active 2028-10-30
CLARIOS Inactive 2024-07-12
CLARIOS, LLC Inactive 2024-07-08

Filings

Name File Date
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Name Renewal 2023-10-20
Annual Report 2023-03-30
Annual Report 2022-05-31
Principal Office Address Change 2022-05-12
Annual Report 2021-06-09
Annual Report 2020-05-22
Amendment 2019-12-19
Certificate of Assumed Name 2019-07-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 20.00 $24,200,000 $105,000 78 45 2011-07-28 Final
KBI - Kentucky Business Investment Inactive 20.00 $24,200,000 $1,000,000 78 45 2011-07-28 Prelim

Sources: Kentucky Secretary of State