Search icon

HEPACO, LLC

Company Details

Name: HEPACO, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1990 (35 years ago)
Authority Date: 17 Aug 1990 (35 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0276328
Principal Office: 42 Longwater Drive, Norwell, MA 02061
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
RONALD L. HORTON Director
ALFRED J. JUST Director

Member

Name Role
REBECCA UNDERWOOD Member
Hepaco Holding, LLC Member
ERIC DUGAS Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
52570 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2025-03-31 2025-03-31
Document Name Approved Application 3-31-2025.pdf
Date 2025-03-31
Document Download
Document Name SW_Permit 3-31-2025.pdf
Date 2025-03-31
Document Download
183363 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-01-24 2025-01-24
Document Name Coverage Letter KYR004812.pdf
Date 2025-01-27
Document Download
52570 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-06-17 2024-06-17
Document Name Coverage Letter KYR004727.pdf
Date 2024-06-17
Document Download
52570 Wastewater KPDES Industrial-New Approval Issued 2019-04-08 2019-04-08
Document Name Final Fact Sheet KY0112488.pdf
Date 2019-04-09
Document Download
Document Name S Final Permit KY0112488.pdf
Date 2019-04-09
Document Download
Document Name S KY0112488 Final Issue Letter.pdf
Date 2019-04-09
Document Download
52570 Wastewater Inactivation of Permit Authorization Inactivated 2019-04-08 2019-04-11
Document Name Coverage KYR003255 10-31-2013.pdf
Date 2013-11-01
Document Download
52570 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-31 2013-10-31
Document Name Coverage KYR003255 10-31-2013.pdf
Date 2013-11-01
Document Download
52570 Solid Waste Trans Sta-Solid Waste-Reg Approval Issued 2010-12-14 2010-12-14
Document Name SW_Permit 12-14-10.pdf
Date 2010-12-14
Document Download
Document Name Approved Application 12-14-2010
Date 2010-12-14
Document Download

Former Company Names

Name Action
HEPACO, INC. Type Conversion

Assumed Names

Name Status Expiration Date
EVERGREEN AES ENVIRONMENTAL SERVICES Inactive 2025-04-02

Filings

Name File Date
Principal Office Address Change 2025-01-15
Annual Report 2025-01-15
Replacement Cert of Auth 2025-01-15
Registered Agent name/address change 2025-01-15
Revocation of Certificate of Authority 2024-10-12
Annual Report 2023-05-16
Annual Report 2022-06-22
Annual Report 2021-04-14
Certificate of Assumed Name 2020-04-02
Annual Report 2020-02-12

Sources: Kentucky Secretary of State