Name: | SOUTH EASTERN WATER ASSOCIATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Dec 1993 (31 years ago) |
Organization Date: | 17 Dec 1993 (31 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0324021 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 147 EAST SOMERSET CHURCH ROAD, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH DINSMORE | Director |
JOE RICHARDS II | Director |
EARNEST STOUT | Director |
V. C. WALLACE | Director |
SAM DAVIS | Director |
Ernest Stout Jr | Director |
Dennis Faulkner | Director |
Wade Bumgardner | Director |
Joe D Crawford | Director |
Mark Davis | Director |
Name | Role |
---|---|
V. C. WALLACE | Incorporator |
SAM DAVIS | Incorporator |
KEITH DINSMORE | Incorporator |
JOE RICHARDS II | Incorporator |
EARNEST STOUT | Incorporator |
Name | Role |
---|---|
Joe D Crawford | President |
Name | Role |
---|---|
MORRIS VAUGHN | Registered Agent |
Name | Role |
---|---|
Mark Davis | Secretary |
Name | Role |
---|---|
Mark Davis | Treasurer |
Name | Role |
---|---|
Grant Treado | Vice President |
Name | Action |
---|---|
BARNESBURG WATER ASSOCIATION, INC. | Merger |
ELIHU TATEVILLE, WATER ASSOCIATION INC. | Merger |
NELSON VALLEY WATER ASSOCIATION, INC. | Merger |
TATEVILLE WATER ASSOCIATION, INC. | Merger |
ELIHU - RUSH BRANCH WATER ASSOCIATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-06-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-15 |
Registered Agent name/address change | 2017-02-24 |
Annual Report | 2017-02-24 |
Principal Office Address Change | 2016-12-13 |
Sources: Kentucky Secretary of State