Search icon

PARAMONT SERVICES ASSOCIATION, INC.

Company Details

Name: PARAMONT SERVICES ASSOCIATION, INC.
Legal type: Name Reservation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Apr 2008 (17 years ago)
Organization Date: 28 Apr 2008 (17 years ago)
Authority Date: 23 Apr 2008 (17 years ago)
Last Annual Report: 17 May 2021 (4 years ago)
Organization Number: 0703576
Principal Office: 1051 CLARK STREET, ABINGDON, VA 24210
Place of Formation: KENTUCKY

President

Name Role
James A Brown President

Secretary

Name Role
Bliss M Brown Secretary

Director

Name Role
James A Brown Director
Jeffrey E Johnson Director
Laura C. Bohne Director
JAMES A. BROWN Director
JEFFREY E. JOHNSON Director
LAURA C. BOHNE Director

Incorporator

Name Role
JAMES A. BROWN, JR. Incorporator

Vice President

Name Role
Jeffrey E Johnson Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3363 Wastewater KPDES Sanitary-Renewal Approval Issued 2024-08-08 2024-08-08
Document Name Final Fact Sheet KY0090107.pdf
Date 2024-08-09
Document Download
Document Name S KY0090107 Final Issuance Letter.pdf
Date 2024-08-09
Document Download
Document Name S Final Permit KY0090107.pdf
Date 2024-08-09
Document Download
3363 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-05-21 2019-05-21
Document Name Final Fact Sheet KY0090107.pdf
Date 2019-05-22
Document Download
Document Name S Final Permit KY0090107.pdf
Date 2019-05-22
Document Download
Document Name S KY0090107 Final Issue Letter.pdf
Date 2019-05-22
Document Download
3363 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-03-26 2014-03-26
Document Name Final Fact Sheet KY0090107.pdf
Date 2014-03-27
Document Download
Document Name S Final Permit KY0090107.pdf
Date 2014-03-27
Document Download
Document Name S KY0090107 Final Issue Letter.pdf
Date 2014-03-27
Document Download

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-10-20
Administrative Dissolution 2022-10-04
Annual Report 2021-05-17
Annual Report 2020-03-19
Annual Report 2019-05-14
Annual Report 2018-04-26
Annual Report 2017-03-27
Annual Report 2016-03-10
Annual Report 2015-04-16
Annual Report 2014-03-25

Sources: Kentucky Secretary of State