Search icon

TARTER TUBE, LLC

Company Details

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

Member

Name Role
JOSH TARTER Member
ANNA LOU TARTER-SMITH Member
KEITH TARTER Member
DOUG TARTER Member
LU ANN TARTER-COFFEY Member

Organizer

Name Role
DAVID A. TARTER Organizer

Registered Agent

Name Role
DAVID A. TARTER Registered Agent

Permits

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
Document Name Coverage Letter KYR003967.pdf
Date 2024-10-03
Document Download
122005 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-10 2018-09-10
Document Name Tarter Tube KYR003967.pdf
Date 2018-09-13
Document Download
122005 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2014-08-18 2014-10-31
Document Name KYR10I703Coverage Letter.pdf
Date 2014-08-19
Document Download
122005 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-06-12 2014-06-12
Document Name KYR003967 Coverage Letter 06-12-2014.pdf
Date 2014-06-13
Document Download

Former Company Names

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

Filings

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