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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
SCH Services, LLC | Member |
Name | Role |
---|---|
JOHN F. HUNT | Organizer |
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 | |||||||||
|
||||||||||||||
40686 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-03-19 | 2014-03-19 | |||||||||
|
||||||||||||||
40686 | Air | Mnr Source Revision | Emissions Inventory Complete | 2013-12-20 | 2014-02-04 | |||||||||
|
||||||||||||||
40686 | Water Resources | Wtr Withdrawal-Revised | Approval Issued | 2013-09-04 | 2013-09-04 | |||||||||
97185 | Air | Mnr Source Revision | Emissions Inventory Complete | 2011-02-22 | 2011-04-28 | |||||||||
|
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