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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Royce C. Wilken | President |
Name | Role |
---|---|
D. CAMERON FINDLAY | Secretary |
Name | Role |
---|---|
RAY G Young | Vice President |
Name | Role |
---|---|
D. CAMERON FINDLAY | Director |
JOSEPH D TAETS | Director |
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 | |||||||||
1825 | Water Resources | Floodplain New | Approval Issued | 2021-03-02 | 2021-03-02 | |||||||||
1825 | Water Quality | WQ 401 Certifications | Approval Issued | 2021-02-01 | 2021-02-01 | |||||||||
|
||||||||||||||
1825 | Wastewater | KPDES Industrial-Mjr Mod | Approval Issued | 2020-08-28 | 2020-08-28 | |||||||||
1825 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2019-09-05 | 2019-09-05 | |||||||||
1825 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2012-08-24 | 2012-08-24 | |||||||||
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