Search icon

CALDWELL TANKS, INC.

Branch

Company Details

Name: CALDWELL TANKS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Aug 1976 (49 years ago)
Branch of: CALDWELL TANKS, INC., KENTUCKY (Company Number 0007370)
Identification Number: 000021669
Place of Formation: KENTUCKY
Principal Address: 4000 TOWER RD, LOUISVILLE, KY, 40219, USA
Purpose: ELEVATED WATER TANKS

Industry & Business Activity

NAICS

238120 Structural Steel and Precast Concrete Contractors

This industry comprises establishments primarily engaged in (1) erecting and assembling structural parts made from steel or precast concrete (e.g., steel beams, structural steel components, and similar products of precast concrete) and/or (2) assembling and installing other steel construction products (e.g., steel rods, bars, rebar, mesh, and cages) to reinforce poured-in-place concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
DAVID E BARTLEY SECRETARY 4000 TOWER ROAD LOUISVILLE,, KY 40219 USA

PRESIDENT/DIRECTOR

Name Role Address
K RYAN HARVEY PRESIDENT/DIRECTOR 4000 TOWER RD LOUISVILLE,, KY 40219 USA

SECRETARY / CFO

Name Role Address
DAVID BARTLEY SECRETARY / CFO 4000 TOWER RD LOUISVILLE, KY 40219 USA

DIRECTOR

Name Role Address
JOE CARSON DIRECTOR 4000 TOWER RD LOUISVILLE, KY 40219 USA
BERNARD S FINEMAN DIRECTOR 4000 TOWER RD LOUISVILLE,, KY 40219 USA

Filings

Number Name File Date
202453386470 Annual Report 2024-04-30
202334327370 Annual Report 2023-04-27
202225121700 Statement of Change of Registered/Resident Agent 2022-12-09
202215824550 Annual Report 2022-04-26
202187068600 Annual Report 2021-01-18
202035135030 Annual Report 2020-02-25
201985986820 Annual Report 2019-02-05
201855824960 Annual Report 2018-01-09
201748262880 Statement of Change of Registered/Resident Agent 2017-08-07
201734464920 Annual Report 2017-02-21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State