Search icon

GENOVA PRODUCTS, INC.

Company Details

Name: GENOVA PRODUCTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2014 (11 years ago)
Authority Date: 26 Jun 2014 (11 years ago)
Last Annual Report: 12 Mar 2019 (6 years ago)
Organization Number: 0890833
Principal Office: 7034 E. COURT, DAVISON, MI 48423
Place of Formation: MICHIGAN

COO

Name Role
Jeanette Kellogg COO

President

Name Role
Micheal DeBoer President

Secretary

Name Role
Jill Williams Secretary

Treasurer

Name Role
Robert Williams Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
49705 Air Registered Source-Revision Approval Issued 2016-05-18 2016-05-18
Document Name InitialLetter.DOC
Date 2016-05-19
Document Download

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-03-12
Annual Report 2018-04-19
Registered Agent name/address change 2017-04-27
Annual Report 2017-04-27
Registered Agent name/address change 2016-06-01
Annual Report 2016-06-01
Annual Report 2015-04-24
Application for Certificate of Authority(Corp) 2014-06-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.00 $163,296 $75,000 134 4 2019-05-29 Final
STIC/BSSC Inactive 22.00 $154,820 $67,000 134 4 2019-05-29 Final
GIA/BSSC Inactive 13.00 $104,670 $50,000 40 15 2016-09-28 Final
KBI - Kentucky Business Investment Inactive 13.11 $4,900,000 $1,000,000 0 125 2016-05-26 Final

Sources: Kentucky Secretary of State