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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Big Run LANDFILL LLC | Member |
Name | Role |
---|---|
W. TODD SKAGGS | Organizer |
Name | Status | Expiration Date |
---|---|---|
BIG RUN LANDFILL | Inactive | 2013-07-25 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500047 | Environmental Matters | 2015-07-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | OHIO VALLEY ENVIRONMENTAL COAL |
Role | Plaintiff |
Name | RIVER CITIES DISPOSAL, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State