Name: | POLYMER COMPONENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2012 (12 years ago) |
Organization Date: | 05 Nov 2012 (12 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0842032 |
Industry: | Petroleum Refining and Related Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 22885, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
RICHARD ALLAN WALSH | President |
Name | Role |
---|---|
RICHARD A. WALSH JR. | Incorporator |
Name | Role |
---|---|
RICHARD A WALSH JR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Registered Agent name/address change | 2020-06-29 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-26 |
Annual Report Amendment | 2016-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753552 | 0452110 | 2001-01-24 | 2005 CENTRAL AVE., NICHOLASVILLE, KY, 40356 | |||||||||||
|
Sources: Kentucky Secretary of State