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 |
Name | Role |
---|---|
Stephen SCHOOLCRAFT | Member |
Stephen MARSHALL II | Member |
DAVID PLACE | Member |
Name | Role |
---|---|
DEAN HOLBROOK | Organizer |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
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 | |||||||||
|
||||||||||||||
1867 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-02-02 | 2024-02-02 | |||||||||
|
||||||||||||||
1867 | Air | Title V-Admin Amend | Approval Issued | 2023-08-26 | 2023-08-26 | |||||||||
1867 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-12-06 | 2021-12-06 | |||||||||
|
||||||||||||||
1867 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-05-15 | 2019-05-15 | |||||||||
|
||||||||||||||
1867 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2017-06-29 | 2019-01-29 | |||||||||
|
||||||||||||||
1867 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-21 | 2013-10-21 | |||||||||
|
Name | Action |
---|---|
AHLSTROM-MUNKSJO FILTRATION LLC | Old Name |
AHLSTROM FILTRATION LLC | Old Name |
AHLSTROM ENGINE FILTRATION LLC | Old Name |
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 |
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