Name: | ATS ASPHALT TERMINAL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2005 (20 years ago) |
Organization Date: | 05 Apr 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0610237 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3009 ATKINSON AVE., SUITE 400, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY R. WEITKAMP | Registered Agent |
Name | Role |
---|---|
Steven Lawson | Member |
RODNEY MARTIN | Member |
Name | Role |
---|---|
GARY R. WEITKAMP | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1075 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2024-03-07 | 2024-03-07 | |||||||||
|
||||||||||||||
37913 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2020-06-18 | 2020-06-18 | |||||||||
|
||||||||||||||
1075 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2018-08-23 | 2018-08-23 | |||||||||
37913 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2013-10-09 | 2013-10-09 | |||||||||
|
||||||||||||||
1075 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2013-06-13 | 2013-06-13 | |||||||||
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-29 |
Annual Report | 2021-02-06 |
Annual Report | 2020-05-15 |
Registered Agent name/address change | 2020-03-02 |
Annual Report | 2019-04-19 |
Annual Report | 2018-02-05 |
Annual Report | 2017-02-06 |
Sources: Kentucky Secretary of State