Search icon

TEKNOR PERFORMANCE ELASTOMERS, LLC

Company Details

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

Member

Name Role
Donald Wiseman Member
Edward T. Massoud Member
Jonathan D. Fain Member
Michael A. Roberts Member
Drew P. Kaplan Member

Registered Agent

Name Role
CT Corporation System Registered Agent

Permits

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
Document Name Coverage Letter KYR003054.pdf
Date 2024-09-12
Document Download
5492 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-08 2018-10-08
Document Name Coverage Letter KYR003054.pdf
Date 2018-10-09
Document Download
5492 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-07-01 2013-07-01
Document Name Coverage KYR003054 7-1-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
TEKNOR PERFORMANCE ELASTOMERS, INC. Type Conversion
TEKNOR PERFORMANCE ELASTOMERS, LLC Old Name

Filings

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