Search icon

OHIO COUNTY REGIONAL WASTEWATER DISTRICT, INC.

Company Details

Name: OHIO COUNTY REGIONAL WASTEWATER DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 2003 (22 years ago)
Organization Date: 07 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0565598
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: OHIO COUNTY REGIONAL WASTEWATER DISTRICT , INC., 234 MILLER ROAD, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY

Vice President

Name Role
Benny Kessinger Vice President

President

Name Role
Bob Cox President

Secretary

Name Role
Joe Bennett Secretary

Director

Name Role
Jeff Martin Director
Dean Minton Director
Lonnie Hawes Director
JIM PORTER Director
HAROLD CHINN Director
KELLY ROE Director
DAVID TAYLOR Director
PAUL HINES Director
Brent Dowell Director
JON LAWSON Director

Registered Agent

Name Role
KEVIN BRADLEY Registered Agent

Incorporator

Name Role
JON LAWSON Incorporator
JIM PORTER Incorporator
KELLY ROE Incorporator

Former Company Names

Name Action
OHIO COUNTY REGIONAL WASTEWATER CORPORATION, INC. Old Name

Assumed Names

Name Status Expiration Date
OHIO COUNTY REGIONAL WASTEWATER AUTHORITY Inactive 2011-11-28

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-04-11
Annual Report 2021-06-09
Annual Report 2020-09-01
Registered Agent name/address change 2020-02-27
Principal Office Address Change 2020-02-27
Reinstatement 2020-02-26
Reinstatement Approval Letter Revenue 2020-02-26

Sources: Kentucky Secretary of State