Name: | ZOELLER PUMP COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2001 (24 years ago) |
Organization Date: | 26 Jun 2001 (24 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0518302 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3649 CANE RUN RD, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM A ZOELLER | Registered Agent |
Name | Role |
---|---|
Thomas R Howard | Manager |
William A Zoeller | Manager |
Dwight C Newton | Manager |
Name | Role |
---|---|
JOHN A ZOELLER | Organizer |
Name | Status | Expiration Date |
---|---|---|
Clarus Environmental | Expiring | 2025-07-20 |
ZOELLER ENGINEERED PRODUCTS | Inactive | 2021-07-03 |
ZOELLER PUMP CO. | Inactive | 2021-07-03 |
ZOELLER PUMP COMPANY | Inactive | 2021-07-03 |
HILO INDUSTRIES | Inactive | 2021-07-03 |
CLARUS ENVIRONMENTAL | Inactive | 2020-03-23 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-20 |
Annual Report | 2024-06-20 |
Annual Report | 2023-04-03 |
Certificate of Assumed Name | 2022-11-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-24 |
Certificate of Assumed Name | 2020-07-20 |
Annual Report | 2020-05-20 |
Annual Report | 2019-04-18 |
Annual Report | 2018-07-16 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIDA - Kentucky Industrial Development Act | Inactive | 16.19 | $6,662,500 | $3,000,000 | 225 | 143 | 2006-02-23 | Final |
Sources: Kentucky Secretary of State