Name: | OPTERRA SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2005 (20 years ago) |
Authority Date: | 29 Nov 2005 (20 years ago) |
Last Annual Report: | 24 Jun 2024 (a year ago) |
Organization Number: | 0626480 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 270 Bruner Rd, Lexington, SC 29072 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
Rom D. Kellis, III | Officer |
Lance C. Daniel | Officer |
Name | Role |
---|---|
Nicholas Hook | President |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Thomas Hughes | Secretary |
Name | Role |
---|---|
Thomas Hughes | Treasurer |
Name | Action |
---|---|
NATURCHEM INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OPTERRA SOLUTIONS | Inactive | 2027-01-03 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Principal Office Address Change | 2023-06-13 |
Annual Report | 2023-05-11 |
Certificate of Withdrawal of Assumed Name | 2023-01-09 |
Amended Cert of Authority | 2023-01-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-20 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Vegtn & Vegtn Cntrl Chem | 280350.3 |
Executive | 2025-01-28 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 6970.35 |
Executive | 2025-01-09 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | -631.66 |
Executive | 2024-12-30 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 270032.04 |
Executive | 2024-12-10 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Highway Maintenance-1099 Rept | 131616 |
Sources: Kentucky Secretary of State