Search icon

K-MAX CORPORATION

Subsidiary

Company Details

Entity Name: K-MAX CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1996
Subsidiary of: KAMAN Corp, CONNECTICUT (Company Number 0080770)
Business ALEI: 0543389
Annual report due: 29 Aug 2025
NAICS code: 423830 - Industrial Machinery and Equipment Merchant Wholesalers
Business address: 1332 BLUE HILLS AVE P.O. BOX 1, BLOOMFIELD, CT, 06002, United States
Mailing address: 1332 BLUE HILLS AVE P.O. BOX 1, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: govdocs@unitedagentgroup.com

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
Danny Lee Officer 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States
Ian K. Walsh Officer 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States

Director

Name Role Business address Residence address
Ian K. Walsh Director 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176858 2024-08-01 No data Annual Report Annual Report No data
BF-0011257807 2023-07-31 No data Annual Report Annual Report No data
BF-0010210279 2022-08-01 No data Annual Report Annual Report 2022
BF-0009808779 2021-08-11 No data Annual Report Annual Report No data
0006958941 2020-08-07 No data Annual Report Annual Report 2020
0006603091 2019-07-23 No data Annual Report Annual Report 2019
0006244363 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change No data
0006238313 2018-08-27 No data Annual Report Annual Report 2018
0005884023 2017-07-10 No data Annual Report Annual Report 2017
0005688023 2016-10-26 2016-10-26 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website