Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KEMIRA WATER SOLUTIONS, INC.

Filing Information
F04000004730 59-5367872 08/18/2004 DE ACTIVE CORPORATE MERGER 12/27/2006 12/31/2006
Principal Address
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Changed: 04/09/2024
Mailing Address
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Changed: 04/09/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/29/2009

Address Changed: 04/29/2009
Officer/Director Detail Name & Address

Title VP

Kimberling, Paul B.
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title VP

Clark, Michael
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Treasurer

Ramkumar, Kasthuri
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Director

Cavallero, Michael
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title President

Cavallero, Michael
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Assistant Treasurer

Buttram, Jeremy
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Assistant Secretary

Wilson, Adisty
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title VP

Forrester, Kelly
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Director

Moreau, Manuel
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Director

Forrester, Kelly
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Vice President & Secretary

Radcliffe, Susan B.
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title VP

Moreau, Manuel
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Title Director

Whitehead, Jackie
200 Galleria Parkway
Suite 1500
Atlanta, GA 30339

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/01/2023
2024 04/09/2024