OPTA FOOD INGREDIENTS, INC.

Name: | OPTA FOOD INGREDIENTS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 1992 (33 years ago) |
Authority Date: | 09 Jun 1992 (33 years ago) |
Last Annual Report: | 10 Apr 2002 (23 years ago) |
Organization Number: | 0301480 |
Principal Office: | 25 WIGGINS AVE., BEDFORD, MA 01730 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Olivier Suquet | Director |
Glynn Morris | Director |
Harry Fields | Director |
Al Clausi | Director |
Bill Carmichael | Director |
MARK B. SKALETSKY | Director |
CHRISTOPHER F.O. GABRIEL | Director |
LEWIS C. PAINE, III | Director |
ANTHONY EVNIN | Director |
CHARLES NEWHALL | Director |
Name | Role |
---|---|
Arthur McEvily | President |
Name | Role |
---|---|
Scott A Kumf | Vice President |
Name | Role |
---|---|
Scott A Kumf | Treasurer |
Name | Role |
---|---|
Scott A Kumf | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
8316 | Wastewater | KPDES Industrial-New | Approval Issued | 2012-07-09 | 2012-07-09 | |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-06-05 |
Annual Report | 2001-05-16 |
Annual Report | 2000-06-19 |
Annual Report | 1999-08-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State