Name: | BOSTIK INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 1991 (34 years ago) |
Authority Date: | 28 Jan 1991 (34 years ago) |
Last Annual Report: | 29 Oct 2001 (23 years ago) |
Organization Number: | 0282085 |
Principal Office: | 11320 WATERTOWN PLANK RD, WAUWATOSA, WI 53226 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kenneth C Rader Jr | Treasurer |
Name | Role |
---|---|
Michael A Klonne | President |
Name | Role |
---|---|
Kenneth C Rader Jr | Vice President |
Name | Role |
---|---|
JOHN L. FOX | Director |
NICHOLAS P. TRAINER | Director |
JEAN-PIERRE SEEUWS | Director |
Name | Role |
---|---|
Kenneth C Rader Jr | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1951 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-04-26 | 2024-04-26 | |||||||||
|
||||||||||||||
1951 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-11-20 | 2018-11-20 | |||||||||
|
||||||||||||||
1951 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-11-18 | 2013-11-18 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2001-12-07 |
Certificate of Withdrawal | 2001-10-31 |
Annual Report | 2000-05-25 |
Annual Report | 1999-11-10 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State