Name: | Flint Group Pigments Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2016 (9 years ago) |
Organization Date: | 21 Apr 2016 (9 years ago) |
Authority Date: | 08 Aug 2016 (9 years ago) |
Last Annual Report: | 12 Dec 2022 (2 years ago) |
Organization Number: | 0959502 |
Principal Office: | 17177 N. LAUREL PARK DRIVE, SUITE 300, LIVONIA, MI 48152 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michelle A Domas | Officer |
Name | Role |
---|---|
Ronny Muawad | President |
Name | Role |
---|---|
Anila Ruseti | Treasurer |
Name | Role |
---|---|
Jason Albosta | Secretary |
Name | Role |
---|---|
Ronny Muawad | Director |
Anila Ruseti | Director |
Jason Albosta | Director |
Name | Role |
---|---|
Maureen A Bracey | Authorized Rep |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-03-25 | 2024-03-25 | |||||||||
|
||||||||||||||
1649 | Air | Mnr Source Renewal | Approval Issued | 2022-12-12 | 2022-12-12 | |||||||||
|
||||||||||||||
1649 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2022-05-16 | 2022-05-16 | |||||||||
|
||||||||||||||
1649 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2017-05-04 | 2017-05-04 | |||||||||
1649 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2012-04-05 | 2012-04-05 | |||||||||
Name | Status | Expiration Date |
---|---|---|
Flint Group Pigments Inc. | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2022-12-13 |
Replacement Cert of Auth | 2022-12-12 |
Annual Report | 2022-12-12 |
Registered Agent name/address change | 2022-12-12 |
Principal Office Address Change | 2022-12-12 |
Revocation Return | 2022-02-08 |
Revocation of Certificate of Authority | 2021-10-19 |
Sixty Day Notice Return | 2021-09-24 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-14 |
Sources: Kentucky Secretary of State