Name: | CLEAR WATER MANUFACTURING CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2012 (12 years ago) |
Authority Date: | 28 Nov 2012 (12 years ago) |
Last Annual Report: | 31 May 2022 (3 years ago) |
Organization Number: | 0843532 |
Principal Office: | 11 GUN MILL RD, BLOOMFIELD, CT 06007 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kelly Thompson | Director |
Patrick J Sullivan | Director |
Ken Greco | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ken Greco | CEO |
Name | Role |
---|---|
Patrick Sullivan | President |
Name | Role |
---|---|
Kelly Thompson | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
167834 | Wastewater | Inactivation of Permit | Authorization Inactivated | 2024-08-06 | 2024-08-06 | |||||||||
|
||||||||||||||
167834 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2021-03-30 | 2021-03-30 | |||||||||
|
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-01-03 |
Registered Agent name/address change | 2022-05-31 |
Principal Office Address Change | 2022-05-31 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-26 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-13 |
Annual Report | 2016-05-19 |
Sources: Kentucky Secretary of State