Name: | ClearWater Solutions LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2015 (10 years ago) |
Organization Date: | 02 Jan 2007 (18 years ago) |
Authority Date: | 10 Aug 2015 (10 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Branch of: | ClearWater Solutions LLC, ALABAMA (Company Number 000-488-071) |
Organization Number: | 0929125 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2178 MOORES MILL ROAD, AUBURN, AL 36830 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Richard Dale Ailiff | Member |
Lawrence Bear Hughes | Member |
Goodwyn, Mills & Cawood, Inc | Member |
Timothy D Mitchell | Member |
Barrie Larkin Dunlap | Member |
Thomas A Harris | Member |
John Michael Riggs | Member |
Steve Cawood | Member |
Kathryn Paige Cawood | Member |
Finley Houston Black | Member |
Name | Role |
---|---|
John Michael Riggs | Authorized Rep |
Name | Status | Expiration Date |
---|---|---|
ClearWater Solutions LLC | Active | - |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2023-09-20 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-18 |
Annual Report | 2021-04-15 |
Principal Office Address Change | 2020-03-30 |
Annual Report | 2020-03-30 |
Annual Report | 2019-03-12 |
Annual Report | 2018-03-28 |
Annual Report | 2017-03-29 |
Sources: Kentucky Secretary of State