Search icon

OWENSBORO GRAIN EDIBLE OILS, LLC

Company Details

Name: OWENSBORO GRAIN EDIBLE OILS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2001 (24 years ago)
Organization Date: 23 Jul 2001 (24 years ago)
Last Annual Report: 26 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0519726
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 822 EAST SECOND STREET, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Member

Name Role
Jake Hayes Member

Organizer

Name Role
ROBERT E. HICKS, JR. Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
939 Air Cond Mjr-Mnr Revision Approval Issued 2025-03-05 2025-03-05
Document Name Permit F-22-002 R1 Final 3-4-2025.pdf
Date 2025-03-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2025-03-06
Document Download
939 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-02-20 2025-02-20
Document Name Coverage Letter KYR003207.pdf
Date 2025-02-21
Document Download
939 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-08-23 2018-08-23
Document Name Coverage Letter KYR003207.pdf
Date 2018-08-24
Document Download
939 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-03 2013-10-03
Document Name Coverage KYR003207 10-2-2013.pdf
Date 2013-10-04
Document Download

Former Company Names

Name Action
OWENSBORO GRAIN EDIBLE OILS, INC. Merger
OWENSBORO GRAIN COMPANY, LLC Merger
OWENSBORO AGRIBUSINESS, LLC Merger
Owensboro Grain Bio Based Products LLC Merger
FARMERS ELEVATORS HOLDING COMPANY, LLC Merger
FARMERS ELEVATORS, LLC Old Name
OWENSBORO GRAIN EDIBLE OILS, LLC Old Name
OWENSBORO GRAIN EDIBLE OILS HOLDING COMPANY, LLC Merger
DIAMOND MERGER CORP. Merger
OWENSBORO GRAIN COMPANY Old Name

Filings

Name File Date
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Annual Report 2022-03-21
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-12
Annual Report 2017-05-04
Registered Agent name/address change 2016-05-12
Annual Report 2016-05-12

Sources: Kentucky Secretary of State