Search icon

NATIONAL WATER SERVICES LLC

Company Details

Name: NATIONAL WATER SERVICES LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2016 (9 years ago)
Authority Date: 27 Apr 2016 (9 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0951131
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: PO BOX 230, PAOLI, IN 47454
Place of Formation: INDIANA

Registered Agent

Name Role
SHAWN FISHER Registered Agent

Manager

Name Role
William K Reynolds Manager

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-03-21
Annual Report 2022-06-30
Annual Report 2021-04-15
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-05-03
Annual Report 2017-08-03
Certificate of Authority (LLC) 2016-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200792 Other Contract Actions 2012-11-26 award of arbitrator
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2012-11-26
Termination Date 2017-05-22
Date Issue Joined 2013-12-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name NATIONAL WATER SERVICES LLC
Role Plaintiff
Name ACC CONSTRUCTION CO, INC.
Role Defendant

Sources: Kentucky Secretary of State