Search icon

ADVENT ENVIRONMENTAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVENT ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1994 (31 years ago)
Organization Date: 14 Oct 1994 (31 years ago)
Last Annual Report: 05 Jun 2012 (13 years ago)
Organization Number: 0337174
Principal Office: 498 WANDO PARK BLVD, SUITE 500, MT. PLEASANT, SC 29464
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Anthony L Otten President

Secretary

Name Role
James C Dobbs Secretary

Vice President

Name Role
Jeffrey C Smoak Vice President

Director

Name Role
James C Dobbs Director
Jeffrey M Moran Director
Michael J Abram Director

Incorporator

Name Role
MARK A. SELLERS Incorporator
D. HUGH TAYLOR Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-903-184
State:
ALABAMA
Type:
Headquarter of
Company Number:
2466272
State:
NEW YORK
Type:
Headquarter of
Company Number:
0657409
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_59818155
State:
ILLINOIS
Type:
Headquarter of
Company Number:
b497df98-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F94000006135
State:
FLORIDA
Type:
Headquarter of
Company Number:
000095667
State:
RHODE ISLAND
RHODE ISLAND profile:

Unique Entity ID

CAGE Code:
1DAQ4
UEI Expiration Date:
2017-11-29

Business Information

Activation Date:
2016-11-29
Initial Registration Date:
2002-03-01

Former Company Names

Name Action
ADVENT ENVIRONMENTAL, INC. Merger

Assumed Names

Name Status Expiration Date
ADVENT Inactive 2013-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Annual Report 2012-06-05
Annual Report 2011-06-27
Registered Agent name/address change 2011-01-17
Registered Agent name/address change 2010-04-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State