Name: | ENERGY RECOVERY ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Feb 2001 (24 years ago) |
Organization Date: | 07 Feb 2001 (24 years ago) |
Last Annual Report: | 11 Jul 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0510202 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1033 PARIS PIKE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY D. ASHLOCK | Registered Agent |
Name | Role |
---|---|
Gary Meyer | Member |
Robert W. Bruce | Member |
Name | Role |
---|---|
CHARLES E. CHRISTIAN | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-10-02 |
Principal Office Address Change | 2002-08-01 |
Principal Office Address Change | 2001-09-04 |
Statement of Change | 2001-09-04 |
Principal Office Address Change | 2001-09-04 |
Statement of Change | 2001-09-04 |
Articles of Organization | 2001-02-07 |
Sources: Kentucky Secretary of State