A. Raymond Tinnerman Manufacturing, Inc.

Name: | A. Raymond Tinnerman Manufacturing, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 2012 (13 years ago) |
Organization Date: | 07 Oct 2009 (16 years ago) |
Authority Date: | 27 Sep 2012 (13 years ago) |
Last Annual Report: | 11 Jun 2015 (10 years ago) |
Organization Number: | 0839240 |
Principal Office: | 800 W. County Road 250 S, Logansport, IN 46947 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Daniel J. Dolan | President |
Name | Role |
---|---|
Robert A. Hudson | Secretary |
Name | Role |
---|---|
Robert A. Hudson | Treasurer |
Name | Role |
---|---|
Daniel J. Dolan | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5102 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-01-26 | 2024-01-26 | |||||||||
|
||||||||||||||
5102 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-09-26 | 2018-09-26 | |||||||||
|
||||||||||||||
5102 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-28 | 2013-10-28 | |||||||||
|
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2016-05-24 |
Annual Report | 2015-06-11 |
Annual Report | 2014-06-27 |
Annual Report | 2013-05-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State