OWENSBORO SPECIALTY POLYMERS, INC.

Name: | OWENSBORO SPECIALTY POLYMERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2009 (16 years ago) |
Organization Date: | 13 Jul 2009 (16 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0733708 |
Industry: | Textile Mill Products |
Number of Employees: | Large (100+) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 5529 HWY 2830, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Halsey M Cook Jr | President |
Name | Role |
---|---|
Kasel E Knight | Secretary |
Name | Role |
---|---|
David N Smart | Vice President |
J R Richeson | Vice President |
Cynthia A. Boiter | Vice President |
Name | Role |
---|---|
Zachary A Rubin | Treasurer |
Name | Role |
---|---|
MICHAEL A. OGLINE | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
972 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2021-12-25 | 2021-12-25 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
972 | Groundwater | Groundwtr Protection Plan-GPP | Approval Issued | 2020-03-06 | 2020-03-06 | |||||||||||||||||||||||||||||||||
972 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2017-08-28 | 2020-01-09 | |||||||||||||||||||||||||||||||||
972 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2016-07-20 | 2016-07-20 | |||||||||||||||||||||||||||||||||
Name | Action |
---|---|
OSP, INC. | Old Name |
OWENSBORO SPECIALTY POLYMERS, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-08 |
Annual Report | 2021-01-12 |
Registered Agent name/address change | 2020-03-31 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KIDA - Kentucky Industrial Development Act | Inactive | 23.65 | $4,817,000 | $1,000,000 | 0 | 47 | 2006-03-30 | Final |
Sources: Kentucky Secretary of State