Search icon

K-MAX CORPORATION

Subsidiary
Date of last update: 21 Apr 2025. Data updated weekly.

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
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

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address Residence address
Ian K. Walsh Officer 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States 1332 Blue Hills Ave, Bloomfield, CT, 06002-5302, United States
Danny Lee 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 - Annual Report Annual Report -
BF-0011257807 2023-07-31 - Annual Report Annual Report -
BF-0010210279 2022-08-01 - Annual Report Annual Report 2022
BF-0009808779 2021-08-11 - Annual Report Annual Report -
0006958941 2020-08-07 - Annual Report Annual Report 2020
0006603091 2019-07-23 - Annual Report Annual Report 2019
0006244363 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006238313 2018-08-27 - Annual Report Annual Report 2018
0005884023 2017-07-10 - Annual Report Annual Report 2017
0005688023 2016-10-26 2016-10-26 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005209647 Active OFS 2024-04-22 2027-11-21 AMENDMENT

Parties

Name K-MAX CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
Role Secured Party
0005077684 Active OFS 2022-06-07 2027-11-21 AMENDMENT

Parties

Name K-MAX CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
Role Secured Party
0003187096 Active OFS 2017-06-09 2027-11-21 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
Role Secured Party
Name K-MAX CORPORATION
Role Debtor
0002907882 Active OFS 2012-11-21 2027-11-21 ORIG FIN STMT

Parties

Name K-MAX CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK, N.A. AS ADMINISTRATIVE AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information