Search icon

AMERICAN RIVER TRANSPORTATION CO.

Company Details

Name: AMERICAN RIVER TRANSPORTATION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2006 (19 years ago)
Authority Date: 07 Mar 2006 (19 years ago)
Last Annual Report: 30 May 2014 (11 years ago)
Organization Number: 0633831
Principal Office: 4666 FARIES PARKWAY, PKWY, DECATUR, IL 62526
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Royce C. Wilken President

Secretary

Name Role
D. CAMERON FINDLAY Secretary

Vice President

Name Role
RAY G Young Vice President

Director

Name Role
D. CAMERON FINDLAY Director
JOSEPH D TAETS Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1825 Wastewater KPDES Industrial-Renewal Approval Issued 2024-10-18 2024-10-18
Document Name S KY0100773 Final Issuance Letter.pdf
Date 2024-10-21
Document Download
Document Name Final Fact Sheet KY0100773.pdf
Date 2024-10-21
Document Download
Document Name S Final Permit KY0100773.pdf
Date 2024-10-21
Document Download
1825 Water Resources Floodplain New Approval Issued 2021-03-02 2021-03-02
Document Name Prmt Cvr Ltr-Fleeting Moor 30531.pdf
Date 2021-03-04
Document Download
Document Name PermitReqts 30531.pdf
Date 2021-03-04
Document Download
1825 Water Quality WQ 401 Certifications Approval Issued 2021-02-01 2021-02-01
Document Name AI 1825 WQC 2021-011W.pdf
Date 2021-07-30
Document Download
1825 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2020-08-28 2020-08-28
Document Name Final Fact Sheet KY0100773.pdf
Date 2020-08-29
Document Download
Document Name S Final Permit KY0100773.pdf
Date 2020-08-29
Document Download
Document Name S KY0100773 Final Issue Letter.pdf
Date 2020-08-29
Document Download
1825 Wastewater KPDES Industrial-Renewal Approval Issued 2019-09-05 2019-09-05
Document Name Final Fact Sheet KY0100773.pdf
Date 2019-09-06
Document Download
Document Name S Final Permit KY0100773-2.pdf
Date 2019-09-06
Document Download
Document Name S KY0100773 Final Issue Letter.pdf
Date 2019-09-06
Document Download
1825 Wastewater KPDES Industrial-Renewal Approval Issued 2012-08-24 2012-08-24
Document Name S Final Permit KY0100773.pdf
Date 2012-06-23
Document Download
Document Name S KY0100773 Final Issue Letter 08-22-12.pdf
Date 2012-08-23
Document Download
Document Name Final Fact Sheet KY0100773.pdf
Date 2012-08-23
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2015-03-31
Annual Report 2014-05-30
Annual Report 2013-05-23
Annual Report 2012-05-21
Annual Report 2011-06-01
Annual Report 2010-06-23
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-05

Sources: Kentucky Secretary of State