Name: | WILCO REFINING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1999 (25 years ago) |
Organization Date: | 13 Dec 1999 (25 years ago) |
Last Annual Report: | 27 Feb 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0484854 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 3138 WOLF RIVER DOCK RD., ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD BAKER | Registered Agent |
Name | Role |
---|---|
Donald Baker | Manager |
Name | Role |
---|---|
DONALD BAKER | Signature |
Name | Role |
---|---|
ROBERT WARD | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
4298 | Wastewater | KPDES Industrial-Renewal | Terminated | 2012-09-12 | 2013-06-07 | |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2008-04-22 |
Registered Agent name/address change | 2008-04-22 |
Annual Report | 2008-02-27 |
Annual Report | 2007-03-06 |
Annual Report | 2006-03-09 |
Annual Report | 2005-06-30 |
Annual Report | 2003-07-24 |
Annual Report | 2002-09-20 |
Statement of Change | 2002-07-03 |
Sources: Kentucky Secretary of State