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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JIM REILLY | President |
Name | Role |
---|---|
NICK DESMARAIS | Secretary |
Name | Role |
---|---|
Ryan Barrington-Foote | Vice President |
Name | Role |
---|---|
JIM REILLY | Director |
TAWN WHITTEMORE | Director |
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 | |||||||||
|
||||||||||||||
83847 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-18 | 2013-10-18 | |||||||||
|
Name | Action |
---|---|
COROPLAST, INC. | Old Name |
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 |
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