Search icon

CALVERT CITY TERMINAL, LLC

Company Details

Name: CALVERT CITY TERMINAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Feb 2002 (23 years ago)
Organization Date: 21 Feb 2002 (23 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Managed By: Members
Organization Number: 0531536
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
Principal Office: 1650 MURFREESBORO RD, SUITE 125, FRANKLIN, TN 37067
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
SCH Services, LLC Member

Organizer

Name Role
JOHN F. HUNT Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40686 Air Mnr Source Renewal Emissions Inventory Complete 2016-07-07 2023-10-20
Document Name S-16-085 Final.pdf
Date 2016-07-15
Document Download
40686 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-19 2014-03-19
Document Name Coverage Letter KYR003868 03192014.pdf
Date 2014-03-20
Document Download
40686 Air Mnr Source Revision Emissions Inventory Complete 2013-12-20 2014-02-04
Document Name Permit S-06-153 R4 Final.pdf
Date 2013-12-27
Document Download
40686 Water Resources Wtr Withdrawal-Revised Approval Issued 2013-09-04 2013-09-04
Document Name Approval Letter.pdf
Date 2021-04-28
Document Download
Document Name Facility Requirements.pdf
Date 2021-04-28
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-04-28
Document Download
97185 Air Mnr Source Revision Emissions Inventory Complete 2011-02-22 2011-04-28
Document Name Permit S-07-150 R 3 Final.pdf
Date 2011-02-23
Document Download

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-08
Annual Report 2022-05-02
Annual Report 2021-04-28
Annual Report 2020-06-24
Registered Agent name/address change 2019-06-27
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-06-11
Annual Report 2017-05-16

Sources: Kentucky Secretary of State