Search icon

GREEN RIVER GATE, INC.

Company Details

Name: GREEN RIVER GATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1989 (36 years ago)
Organization Date: 15 Jun 1989 (36 years ago)
Last Annual Report: 19 Apr 2023 (2 years ago)
Organization Number: 0259735
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: 12001 S. U.S. 127, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
ANNA LOU TARTER-SMITH Treasurer

Registered Agent

Name Role
Anna Lou Tarter-Smith Registered Agent

Director

Name Role
DAVID TARTER Director
ANNA LOU TARTER Director
DONALD TARTER Director
JOY TARTER Director

Incorporator

Name Role
DAVID TARTER Incorporator
ANNA LOU TARTER Incorporator
DONALD TARTER Incorporator
JOY TARTER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
47370 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-02-28 2024-02-28
Document Name Coverage Letter KYR003969.pdf
Date 2024-02-29
Document Download
47370 Air Cond Mjr-Renewal Emissions Inventory Complete 2022-11-14 2024-03-22
Document Name Executive Summary.pdf
Date 2022-11-15
Document Download
Document Name Permit F-22-013 Final 11-13-2022.pdf
Date 2022-11-15
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2022-11-15
Document Download
47370 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-03-18 2019-03-18
Document Name Coverage Letter KYR003969.pdf
Date 2019-03-19
Document Download
47370 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-06-12 2014-06-12
Document Name KYR003969 Coverage Letter 06-12-2014.pdf
Date 2014-06-13
Document Download

Former Company Names

Name Action
C-VILLE GATE, INC. Old Name

Assumed Names

Name Status Expiration Date
GREEN RIVER GATE Inactive -

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-04-19
Principal Office Address Change 2023-04-19
Annual Report 2023-04-19
Annual Report 2022-04-26
Annual Report 2021-04-28
Annual Report 2020-05-28
Annual Report 2019-06-07
Annual Report 2018-06-21
Annual Report 2017-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908725 0452110 2002-11-20 7011 N 127 HWY, MIDDLEBURG, KY, 42541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-20
Case Closed 2002-11-20
303748438 0452110 2000-11-09 HIGHWAY 127 NORTH, LIBERTY, KY, 42539
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-11-09
Case Closed 2000-11-09

Sources: Kentucky Secretary of State