GREENUP JOINT SEWER AGENCY, INC.

Name: | GREENUP JOINT SEWER AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jun 2013 (12 years ago) |
Organization Date: | 12 Jun 2013 (12 years ago) |
Last Annual Report: | 22 Jul 2024 (a year ago) |
Organization Number: | 0859753 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 211 WURTS ROAD, WURTLAND, KY 41144 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Wayne Floyd | Director |
ADAM RIEHL | Director |
TRAVIS BURTON | Director |
DAVID BLACK | Director |
CHRIS CRUM | Director |
JOHN MILLER | Director |
Traysea Moresea | Director |
Bobby Hall | Director |
Lundie Meadows | Director |
Bobby Reynolds | Director |
Name | Role |
---|---|
JUDGE/EXECUTIVE ROBERT W. CARPENTER | Incorporator |
DONNA HAYES | Incorporator |
LUNDIE MEADOWS | Incorporator |
DOUG COLLINS | Incorporator |
Name | Role |
---|---|
Ben Darling | Registered Agent |
Name | Role |
---|---|
Steve Branim | President |
Name | Role |
---|---|
Tony Smith | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-22 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State