Search icon

NEW FLYER OF AMERICA INC.

Company Details

Name: NEW FLYER OF AMERICA INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2017 (7 years ago)
Authority Date: 18 Dec 2017 (7 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 1005219
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
Principal Office: 6200 GLENN CARLSON DR., ST. CLOUD, MN 56301
Place of Formation: NORTH DAKOTA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
Paul Soubry Officer
Colin Pewarchuk Officer
David White Officer
Janice Harper Officer
Brian Dewsnup Officer

Secretary

Name Role
Colin Pewarchuk Secretary

President

Name Role
Chris Stoddart President

Director

Name Role
Brian Dewsnup Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-06 2024-05-06
Document Name Coverage Letter KYR004289.pdf
Date 2024-05-07
Document Download
135837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-29 2018-10-29
Document Name Coverage Letter KYR004289.pdf
Date 2018-10-30
Document Download
135837 Air Registered Source-Initial Emissions Inventory Complete 2018-05-08 2020-05-01
Document Name Initial Letter.doc
Date 2018-05-08
Document Download
135837 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-03-05 2018-03-05
Document Name Coverage Letter KYR004289.pdf
Date 2018-03-06
Document Download

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-03-30
Annual Report 2022-05-12
Annual Report 2021-06-02
Annual Report 2020-06-08
Annual Report 2019-04-30
Annual Report 2018-05-15
Application for Certificate of Authority(Corp) 2017-12-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.04 $398,880 $25,000 1 550 2018-01-31 Final

Sources: Kentucky Secretary of State