Name: | TARTER TUBE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Sep 1999 (26 years ago) |
Organization Date: | 20 Sep 1999 (26 years ago) |
Last Annual Report: | 26 Apr 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0480530 |
ZIP code: | 42528 |
City: | Dunnville |
Primary County: | Casey County |
Principal Office: | 10739 SOUTH U.S. 127, DUNNVILLE, KY 42528 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSH TARTER | Member |
ANNA LOU TARTER-SMITH | Member |
KEITH TARTER | Member |
DOUG TARTER | Member |
LU ANN TARTER-COFFEY | Member |
Name | Role |
---|---|
DAVID A. TARTER | Organizer |
Name | Role |
---|---|
DAVID A. TARTER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122005 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2024-10-02 | 2024-10-02 | |||||||||
|
||||||||||||||
122005 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-09-10 | 2018-09-10 | |||||||||
|
||||||||||||||
122005 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2014-08-18 | 2014-10-31 | |||||||||
|
||||||||||||||
122005 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-06-12 | 2014-06-12 | |||||||||
|
Name | Action |
---|---|
(NQ) RODEO ACQUISITION CORPORATION | Merger |
LIBERTY TANK, LLC | Merger |
TARTER TUBE, LLC | Merger |
TARTER GATE WOOD PRODUCTS, LLC | Merger |
TAGC, LLC | Old Name |
C-VILLE TANK, LLC | Old Name |
TATB, LLC | Old Name |
TGWP, LLC | Old Name |
TARTER GATE COMPANY, INC. | Merger |
TARTER TUBE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2022-04-26 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-07 |
Annual Report | 2018-02-06 |
Annual Report Amendment | 2018-02-06 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-17 |
Annual Report | 2014-04-02 |
Sources: Kentucky Secretary of State