Search icon

CLEAN EARTH KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN EARTH KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 2001 (24 years ago)
Organization Date: 06 Sep 2001 (24 years ago)
Last Annual Report: 27 Sep 2005 (20 years ago)
Managed By: Managers
Organization Number: 0522103
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P O BOX 790, 200 LADISH ROAD, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Organizer

Name Role
JEFF JEFFERSON Organizer

Manager

Name Role
TERRI THOMPSON Manager
James A Thompson Manager

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-27
Annual Report 2004-07-13
Annual Report 2003-04-23
Principal Office Address Change 2003-03-07

Court Cases

Court Case Summary

Filing Date:
2006-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ALABAMA POWER COMPANY
Party Role:
Plaintiff
Party Name:
CLEAN EARTH KENTUCKY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ALABAMA POWER COMPANY
Party Role:
Plaintiff
Party Name:
CLEAN EARTH KENTUCKY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MAYO COMPANY, INC.
Party Role:
Defendant
Party Name:
CLEAN EARTH KENTUCKY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State