Search icon

CEDAR GROVE, INC.

Company Details

Name: CEDAR GROVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 10 Jan 1972 (53 years ago)
Last Annual Report: 14 Jul 2004 (21 years ago)
Organization Number: 0008383
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: P. O. BOX 770, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES E. ENGLISH Registered Agent

Incorporator

Name Role
CHARLES E. ENGLISH Incorporator

President

Name Role
Charles E English President

Secretary

Name Role
Barbara K English Secretary

Treasurer

Name Role
Barbara K English Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
123656 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-05-11 2021-05-11
Document Name KYR10P390 Coverage Letter.pdf
Date 2021-05-12
Document Download
123656 Water Quality WQ 401 Certifications Approval Issued 2016-05-13 2016-05-13
Document Name WQC 2016-002-7M Permit Cover Letter.rtf
Date 2016-05-14
Document Download
123656 Water Quality WQ 401 Certifications Approval Issued 2016-01-11 2016-01-11
Document Name WQC#2016-002-7.pdf
Date 2016-01-11
Document Download
Document Name WQC#2016-002-7 Cover Letter.pdf
Date 2016-01-11
Document Download
123656 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-04-22 2018-12-19
Document Name KYR10J355 Coverage Letter.pdf
Date 2015-04-23
Document Download
123656 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-09-12 2018-12-19
Document Name KYR10I783 Coverage Letter.pdf
Date 2014-09-15
Document Download

Former Company Names

Name Action
CEDAR GROVE, INC. Merger

Filings

Name File Date
Annual Report 2004-07-14
Annual Report 2003-08-28
Annual Report 2002-08-26
Annual Report 2001-08-01
Annual Report 2000-08-08
Annual Report 1999-07-21
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State