Search icon

WATER SERVICE CORPORATION OF KENTUCKY

Company Details

Name: WATER SERVICE CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2002 (23 years ago)
Organization Date: 12 Apr 2002 (23 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0534921
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 500 W MONROE ST. STE 3600, CHICAGO, IL 60661
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Secretary

Name Role
Matthew Hofmeister Secretary

Incorporator

Name Role
DAMON R. TALLEY Incorporator

President

Name Role
Seth Whitney President

Officer

Name Role
Kevin Labor Officer

Treasurer

Name Role
Jim Andrejko Treasurer

Vice President

Name Role
Colby Wilson Vice President

Director

Name Role
Lisa Sparrow Director
Mario Alonso Director
Don Sudduth Director

Assumed Names

Name Status Expiration Date
WATER SERVICE CORP. OF KENTUCKY Active 2027-04-25

Filings

Name File Date
Registered Agent name/address change 2024-09-24
Annual Report 2024-06-24
Annual Report 2023-06-29
Annual Report 2022-06-24
Certificate of Assumed Name 2022-04-25
Annual Report 2021-06-08
Annual Report 2020-06-25
Annual Report 2019-06-11
Principal Office Address Change 2019-06-11
Annual Report 2018-06-19

Sources: Kentucky Secretary of State