Search icon

2100283 INC.

Company Details

Name: 2100283 INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2001 (23 years ago)
Authority Date: 28 Nov 2001 (23 years ago)
Last Annual Report: 05 Jun 2015 (10 years ago)
Organization Number: 0526155
Principal Office: 18TH FLOOR , 1067 W. CORDOVA STREET, VANCOUVER, BC V6C 1C7
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JIM REILLY President

Secretary

Name Role
NICK DESMARAIS Secretary

Vice President

Name Role
Ryan Barrington-Foote Vice President

Director

Name Role
JIM REILLY Director
TAWN WHITTEMORE Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
83847 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-12 2018-09-12
Document Name Coverage Letter KYR003301.pdf
Date 2018-09-13
Document Download
83847 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-18 2013-10-18
Document Name Coverage KYR003301 10-18-2013.pdf
Date 2013-10-21
Document Download

Former Company Names

Name Action
COROPLAST, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2016-04-14
Annual Report 2015-06-05
Amendment 2014-08-20
Annual Report 2014-05-07
Annual Report 2013-05-06
Annual Report 2012-02-10
Annual Report 2011-01-21
Annual Report 2010-09-17
Registered Agent name/address change 2010-04-19
Annual Report 2009-07-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 8.20 $4,680,000 $1,000,000 66 20 2008-06-26 Final

Sources: Kentucky Secretary of State