Search icon

BIG BEAR WASTEWATER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG BEAR WASTEWATER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1996 (29 years ago)
Organization Date: 01 Feb 1996 (29 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0411328
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 30 BIG BEAR RESORT RD, BENTON, KY 42025, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BIG BEAR RESORTS, INC. Registered Agent

President

Name Role
Richard O Meier President

Secretary

Name Role
M Janet Caldemeyer Secretary

Treasurer

Name Role
M Janet Caldemeyer Treasurer

Vice President

Name Role
M Janet Caldemeyer Vice President

Director

Name Role
M J CALDEMEYER Director
RICHARD O MEIER Director

Incorporator

Name Role
RICHARD O. MEIER Incorporator
JANET CALDEMEYER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2923 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-12-11 2023-12-11
Document Name Final Fact Sheet KY0025178.pdf
Date 2023-12-12
Document Download
Document Name S Final Permit KY0025178.pdf
Date 2023-12-12
Document Download
Document Name S KY0025178 Final Issue Letter.pdf
Date 2023-12-12
Document Download
2923 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2020-07-09 2020-07-09
Document Name GPP RECEIVED 1-19-2018
Date 2025-01-23
Document Download
Document Name SPCC RECEIVED 1-19-2018
Date 2025-01-23
Document Download
Document Name GPP Received 6-11-2020.pdf
Date 2025-01-23
Document Download
Document Name 2923 & 66054 Big Bear Resort_Signed Cert (2).pdf
Date 2025-01-23
Document Download
Document Name GPP 2923 & 66054 Big Bear Resort_Approval.doc
Date 2025-01-23
Document Download
2923 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-09-20 2018-09-20
Document Name Final Fact Sheet KY0025178.pdf
Date 2018-09-21
Document Download
Document Name S KY0025178 Final Issue Letter.pdf
Date 2018-09-21
Document Download
Document Name S Final Permit KY0025178.pdf
Date 2018-09-21
Document Download
2923 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-01-14 2014-01-14
Document Name Final Fact Sheet KY0025178.pdf
Date 2014-01-15
Document Download
Document Name S Final Permit KY0025178.pdf
Date 2014-01-15
Document Download
Document Name S KY0025178 Final Issue Letter.pdf
Date 2014-01-15
Document Download

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-02
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State