Name: | CLEAN WATER SYSTEMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2003 (22 years ago) |
Organization Date: | 03 Mar 2003 (22 years ago) |
Last Annual Report: | 30 Sep 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0555369 |
ZIP code: | 41074 |
City: | Dayton, Bellevue, Newport |
Primary County: | Campbell County |
Principal Office: | 510 6TH AVE., DAYTON, KY 41074 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN L. LEANZA | Manager |
CHRIS COLVIN | Manager |
Name | Role |
---|---|
JONATHAN LEANZA | Registered Agent |
Name | Role |
---|---|
JONATHAN LEANZA | Signature |
Name | Role |
---|---|
JONATHAN LEANZA | Organizer |
CHRIS COLVIN | Organizer |
Name | Status | Expiration Date |
---|---|---|
CWS ENVIRONMENTAL SYSTEMS, LLC | Inactive | 2011-06-12 |
CWS MARKET RESEARCH | Inactive | 2008-04-18 |
CWS | Inactive | 2008-04-17 |
Name | File Date |
---|---|
Dissolution | 2009-05-19 |
Principal Office Address Change | 2008-10-08 |
Annual Report | 2008-09-30 |
Annual Report | 2007-01-30 |
Certificate of Assumed Name | 2006-06-12 |
Annual Report | 2006-02-02 |
Annual Report | 2005-05-05 |
Statement of Change | 2005-05-05 |
Annual Report | 2004-09-30 |
Principal Office Address Change | 2004-09-30 |
Sources: Kentucky Secretary of State