IMI SOUTH, LLC

Name: | IMI SOUTH, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Sep 2000 (25 years ago) |
Authority Date: | 19 Sep 2000 (25 years ago) |
Last Annual Report: | 19 Jun 2008 (17 years ago) |
Organization Number: | 0502374 |
Principal Office: | 1732 LINCOLN AVE, NEW ALBANY, IN 47150 |
Principal Office: | 1732 LINCOLN AVE, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Earl G Brinker | Manager |
Norma E Bell | Manager |
Mike G Harmon | Manager |
Ronald D Davis | Manager |
Name | Role |
---|---|
EARL BRINKER-MANAGER | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4732 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2020-09-21 | 2020-09-21 | |||||||||
|
||||||||||||||
4732 | Air | Mnr Source Revision | Emissions Inventory Complete | 2018-01-22 | 2019-11-04 | |||||||||
|
||||||||||||||
4732 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-11-01 | 2013-11-01 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
IRVING MATERIALS | Inactive | 2010-09-19 |
IMI | Inactive | 2010-09-19 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-06-19 |
Annual Report | 2007-06-26 |
Annual Report | 2006-06-26 |
Annual Report | 2005-05-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State