Search icon

ATS ASPHALT TERMINAL, LLC

Company Details

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

Registered Agent

Name Role
GARY R. WEITKAMP Registered Agent

Member

Name Role
Steven Lawson Member
RODNEY MARTIN Member

Organizer

Name Role
GARY R. WEITKAMP Organizer

Permits

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
Document Name Coverage Letter KYG110306.pdf
Date 2024-03-11
Document Download
37913 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-06-18 2020-06-18
Document Name Coverage Letter KYG110027 RN.pdf
Date 2020-06-19
Document Download
1075 Wastewater KPDES Industrial-Renewal Approval Issued 2018-08-23 2018-08-23
Document Name Final Fact Sheet KY0097632.pdf
Date 2018-08-24
Document Download
Document Name S Final Permit KY0097632.pdf
Date 2018-08-24
Document Download
Document Name S KY0097632 Final Issue Letter.doc.pdf
Date 2018-08-24
Document Download
37913 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage - KYR003231 - 10-9-2013.pdf
Date 2013-10-09
Document Download
1075 Wastewater KPDES Industrial-Renewal Approval Issued 2013-06-13 2013-06-13
Document Name Final Fact Sheet KY0097632.pdf
Date 2013-06-14
Document Download
Document Name S Final Permit KY0097632.pdf
Date 2013-06-14
Document Download
Document Name S KY0097632 Final Issue Letter.pdf
Date 2013-06-14
Document Download

Filings

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