Search icon

RIVER CITIES DISPOSAL, LLC

Company Details

Name: RIVER CITIES DISPOSAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1998 (27 years ago)
Organization Date: 17 Sep 1998 (27 years ago)
Last Annual Report: 18 Dec 2019 (5 years ago)
Managed By: Members
Organization Number: 0462168
Principal Office: 850 N. LAKE SHORE DRIVE, SUITE 1708, CHICAGO, IL 60611
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Big Run LANDFILL LLC Member

Organizer

Name Role
W. TODD SKAGGS Organizer

Assumed Names

Name Status Expiration Date
BIG RUN LANDFILL Inactive 2013-07-25

Filings

Name File Date
Dissolution 2019-12-30
Reinstatement Certificate of Existence 2019-12-18
Reinstatement 2019-12-18
Principal Office Address Change 2019-12-18
Administrative Dissolution 2019-10-16
Annual Report 2018-08-22
Annual Report 2017-06-15
Principal Office Address Change 2016-05-18
Annual Report 2016-05-18
Registered Agent name/address change 2015-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500047 Environmental Matters 2015-07-13 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 2015-07-13
Termination Date 2016-03-29
Section 7604
Sub Section CL
Status Terminated

Parties

Name OHIO VALLEY ENVIRONMENTAL COAL
Role Plaintiff
Name RIVER CITIES DISPOSAL, LLC
Role Defendant

Sources: Kentucky Secretary of State