Name: | ITT WATER & WASTEWATER INDIANA, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Feb 2008 (17 years ago) |
Authority Date: | 18 Feb 2008 (17 years ago) |
Last Annual Report: | 15 May 2013 (12 years ago) |
Organization Number: | 0685797 |
Principal Office: | <font face="Book Antiqua">7615 WEST NEW YORK STREET, INDIANAPOLOS, IN 46214</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
PAUL DONNINI | Manager |
MATTHEW FISHER | Manager |
MARDA KORNHABER | Manager |
Jane Dobson | Manager |
YLVA LINDQUIST | Manager |
SONIA HOLLIES-BELL | Manager |
ERICA FLORES | Manager |
Name | Role |
---|---|
JANE DOBSON | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-05-15 |
Principal Office Address Change | 2012-06-13 |
Annual Report | 2012-06-13 |
Annual Report | 2011-03-23 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-24 |
Annual Report | 2009-03-11 |
Registered Agent name/address change | 2008-09-16 |
Certificate of Authority (LLC) | 2008-02-18 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State