Search icon

WILCO REFINING, LLC

Company Details

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

Registered Agent

Name Role
DONALD BAKER Registered Agent

Manager

Name Role
Donald Baker Manager

Signature

Name Role
DONALD BAKER Signature

Organizer

Name Role
ROBERT WARD Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4298 Wastewater KPDES Industrial-Renewal Terminated 2012-09-12 2013-06-07
Document Name S KY0104108 Final Issue Letter 09-12-12.pdf
Date 2012-08-13
Document Download
Document Name Final Fact Sheet KY0104108.pdf
Date 2012-08-13
Document Download
Document Name S Final Permit KY0104108.pdf
Date 2012-08-13
Document Download

Filings

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