Name: | TEKNOR PERFORMANCE ELASTOMERS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2000 (24 years ago) |
Authority Date: | 28 Nov 2000 (24 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0506015 |
Industry: | Textile Mill Products |
Number of Employees: | Small (0-19) |
Principal Office: | 505 CENTRAL AVE, PAWTUCKET, RI 02861 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Donald Wiseman | Member |
Edward T. Massoud | Member |
Jonathan D. Fain | Member |
Michael A. Roberts | Member |
Drew P. Kaplan | Member |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5492 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-09-11 | 2024-09-11 | |||||||||
|
||||||||||||||
5492 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-10-08 | 2018-10-08 | |||||||||
|
||||||||||||||
5492 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-07-01 | 2013-07-01 | |||||||||
|
Name | Action |
---|---|
TEKNOR PERFORMANCE ELASTOMERS, INC. | Type Conversion |
TEKNOR PERFORMANCE ELASTOMERS, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-04-19 |
Replacement Cert of Auth | 2024-04-19 |
Annual Report | 2024-04-19 |
Revocation of Certificate of Authority | 2022-10-04 |
Amendment | 2021-07-07 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-28 |
Sources: Kentucky Secretary of State