You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AQUA FINANCE, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/30/19979/30/1997ForeignProfit
Back To Top

Organization Information

Business Purpose5222 - Finance and Insurance - Credit Intermediation and Related Activities - Nondepository Credit Intermediation (credit card issuing, sales, consumer lending, real estate credit, international trade, secondary market) Capital Stock0.0000
Charter CountyControl Number0
Charter StateWIExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressONE CORPORATE DRIVE
SUITE 300
WAUSAU, WI, 54401
Mailing Address1 CORPORATE DRIVE
SUITE 300
WAUSAU, WI, 54401
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address1 CORPORATE DRIVE
SUITE 300
WAUSAU, WI, 54401
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWILLIAM ACHESON
ONE CORPORATE DRIVE
SUITE 300
WAUSAU, WI, 54401
DirectorKURT GROSSHEIM
ONE CORPORATE DR STE 300
WAUSAU, WI, 54401
PresidentKURT GROSSHEIM
ONE CORPORATE DR
STE 300
WAUSAU, WI, 54401
SecretaryKIMBERLY FIELD
ONE CORPORATE DR
STE 300
WAUSAU, WI, 54401
Vice-PresidentMARK A. VANDER SANDEN
ONE CORPORATE DRIVE
STE 300
WAUSAU, WI, 54401
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
CULLIGAN FINANCE COMPANYTRADENAME2/16/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 2, 2024 — 10:51 PM