Search icon

Flint Group Pigments Inc.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Officer

Name Role
Michelle A Domas Officer

President

Name Role
Ronny Muawad President

Treasurer

Name Role
Anila Ruseti Treasurer

Secretary

Name Role
Jason Albosta Secretary

Director

Name Role
Ronny Muawad Director
Anila Ruseti Director
Jason Albosta Director

Authorized Rep

Name Role
Maureen A Bracey Authorized Rep

Permits

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
Document Name KYR004506 Coverage Letter.pdf
Date 2024-03-26
Document Download
1649 Air Mnr Source Renewal Approval Issued 2022-12-12 2022-12-12
Document Name Permit S-22-026 Final 12-11-2022.pdf
Date 2022-12-14
Document Download
1649 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2022-05-16 2022-05-16
Document Name Coverage Letter KYR004506.pdf
Date 2022-05-17
Document Download
1649 Wastewater KPDES Industrial-Renewal Approval Issued 2017-05-04 2017-05-04
Document Name Final Fact Sheet KY0087491.pdf
Date 2017-05-05
Document Download
Document Name S Final Permit KY0087491.pdf
Date 2017-05-05
Document Download
Document Name S KY0087491 Final Issue Letter.pdf
Date 2017-05-05
Document Download
1649 Wastewater KPDES Industrial-Renewal Approval Issued 2012-04-05 2012-04-05
Document Name S KY0087491 Final Issue Letter 04-05-12.pdf
Date 2012-04-06
Document Download
Document Name Final Fact Sheet KY0087491.pdf
Date 2012-04-06
Document Download
Document Name S Final Permit KY0087491.pdf
Date 2012-04-06
Document Download

Assumed Names

Name Status Expiration Date
Flint Group Pigments Inc. Inactive -

Filings

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