Search icon

AHLSTROM FILTRATION LLC

Company Details

Name: AHLSTROM FILTRATION LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2000 (25 years ago)
Authority Date: 05 Jan 2000 (25 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Organization Number: 0486482
Industry: Paper and Allied Products
Number of Employees: Large (100+)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 215 NEBO ROAD, MADISONVILLE, KY 42431
Place of Formation: DELAWARE

Member

Name Role
Stephen SCHOOLCRAFT Member
Stephen MARSHALL II Member
DAVID PLACE Member

Organizer

Name Role
DEAN HOLBROOK Organizer

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1867 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2024-12-30 2024-12-30
Document Name Coverage Letter KYR003292.pdf
Date 2024-12-31
Document Download
1867 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-02 2024-02-02
Document Name Coverage Letter KYR003292.pdf
Date 2024-02-05
Document Download
1867 Air Title V-Admin Amend Approval Issued 2023-08-26 2023-08-26
Document Name Permit V-21-021 R2 Final 8-25-2023.pdf
Date 2023-08-28
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2023-08-28
Document Download
1867 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-12-06 2021-12-06
Document Name KYR10P961 Coverage Letter.pdf
Date 2021-12-07
Document Download
1867 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-15 2019-05-15
Document Name Coverage Letter KYR003292.pdf
Date 2019-05-15
Document Download
1867 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2017-06-29 2019-01-29
Document Name Coverage Letter KYR10L605.pdf
Date 2017-06-30
Document Download
1867 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-21 2013-10-21
Document Name KYR003292 Coverage Letter 10-16-2013.pdf
Date 2013-10-22
Document Download

Former Company Names

Name Action
AHLSTROM-MUNKSJO FILTRATION LLC Old Name
AHLSTROM FILTRATION LLC Old Name
AHLSTROM ENGINE FILTRATION LLC Old Name

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-06-29
Amended Cert of Authority 2023-04-03
Registered Agent name/address change 2022-08-15
Annual Report 2022-05-18
Annual Report 2021-05-07
Annual Report 2020-05-18
Annual Report 2019-05-10
Annual Report 2018-05-22
Amendment 2017-08-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 34.39 $159,043 $72,000 163 24 2025-02-05 Final
KBI - Kentucky Business Investment Active 23.50 $84,999,992 $1,000,000 138 51 2023-12-07 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 23.85 $18,355,000 $57,600 138 13 2011-01-27 Final
KBI - Kentucky Business Investment Inactive 23.85 $18,355,000 $442,400 138 13 2011-01-27 Prelim

Sources: Kentucky Secretary of State