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 |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Role |
---|---|
Jake Hayes | Member |
Name | Role |
---|---|
ROBERT E. HICKS, JR. | Organizer |
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 | |||||||||
939 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2025-02-20 | 2025-02-20 | |||||||||
|
||||||||||||||
939 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-08-23 | 2018-08-23 | |||||||||
|
||||||||||||||
939 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-03 | 2013-10-03 | |||||||||
|
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 |
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