Search icon

RES-KEM GENERAL WATER LLC

Company Details

Name: RES-KEM GENERAL WATER LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Oct 2010 (14 years ago)
Date of Dissolution: 29 Dec 2020 (4 years ago)
Date of Status Change: 29 Dec 2020 (4 years ago)
Identification Number: 000555439
Place of Formation: DELAWARE
Principal Address: 1601 W. DIEHL ROAD, NAPERVILLE, IL, 60563, USA
Mailing Address: 1601 W DIEHL ROAD, NAPERVILLE, IL, 60563, USA
Purpose: PRIMARY BUSINESS IS PORTABLE EXCHANGE SERVICES FOR WATER PRETREATMENT

Industry & Business Activity

NAICS

325998 All Other Miscellaneous Chemical Product and Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing chemical products (except basic chemicals, resins, and synthetic rubber; cellulosic and noncellulosic fibers and filaments; pesticides, fertilizers, and other agricultural chemicals; pharmaceuticals and medicines; paints, coatings and adhesives; soaps, cleaning compounds, and toilet preparations; printing inks; explosives; custom compounding of purchased resins; and photographic films, papers, plates, and chemicals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
MICHAEL P MURPHY MANAGER 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA
AMIT AGARWAL MANAGER 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA
MICHAEL JOHANNSEN MANAGER 1601 W. DIEHL NAPERVILLE, IL 60563 USA
KEVIN KRUMM MANAGER 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA
CHRISTOPHE BECK MANAGER 1601 W. DIEHL ROAD NAPERVILLE, IL 60563 USA

Filings

Number Name File Date
202082419840 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-29
202045376520 Revocation Notice For Failure to File An Annual Report 2020-07-20
201876414100 Annual Report 2018-08-31
201752282430 Annual Report 2017-10-26
201608675890 Annual Report 2016-09-12
201575981200 Annual Report 2015-08-24
201448250790 Annual Report 2014-10-16
201329134500 Annual Report 2013-10-04
201324220000 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312842630 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State