Name: | INGEVITY VIRGINIA CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2015 (10 years ago) |
Authority Date: | 27 Aug 2015 (10 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0930692 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4920 O'HEAR AVE, SUITE 400, NORTH CHARLESTON, SC 29405 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
John C. Fortson | President |
Name | Role |
---|---|
Mary Dean Hall | Officer |
Stuart Edward Woodcock, Jr. | Officer |
Ryan C. Fisher | Officer |
Rich White | Officer |
Christine Stunyo | Officer |
Name | Role |
---|---|
Stacy L Cozad | Secretary |
Name | Role |
---|---|
Phillip J. Platt | Vice President |
Heather Miller | Vice President |
Name | Role |
---|---|
Mary D. Hall | Director |
Ryan C Fisher | Director |
Name | Role |
---|---|
John Nypaver Jr | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-18 |
Registered Agent name/address change | 2023-04-14 |
Annual Report | 2022-07-06 |
Principal Office Address Change | 2021-02-24 |
Annual Report | 2021-02-24 |
Annual Report | 2020-03-24 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-02 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 24.51 | $109,183 | $30,000 | 65 | - | 2019-05-29 | Final |
STIC/BSSC | Inactive | 24.80 | $102,523 | $30,500 | 62 | 0 | 2017-01-25 | Final |
Sources: Kentucky Secretary of State