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 |
Name | Role |
---|---|
Benny Kessinger | Vice President |
Name | Role |
---|---|
Bob Cox | President |
Name | Role |
---|---|
Joe Bennett | Secretary |
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 |
Name | Role |
---|---|
KEVIN BRADLEY | Registered Agent |
Name | Role |
---|---|
JON LAWSON | Incorporator |
JIM PORTER | Incorporator |
KELLY ROE | Incorporator |
Name | Action |
---|---|
OHIO COUNTY REGIONAL WASTEWATER CORPORATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OHIO COUNTY REGIONAL WASTEWATER AUTHORITY | Inactive | 2011-11-28 |
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