Search icon

YELLOW BANKS RIVER TERMINAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: YELLOW BANKS RIVER TERMINAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2006 (18 years ago)
Organization Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0653078
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: SUITE 137 2946 FAIRVIEW DR., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
ANTHONY V. LANHAM Organizer

Member

Name Role
Anthony V Lanham Member
Loyd J Cole Member
Robert E Childress, Jr Member

Registered Agent

Name Role
Robert Childress Jr. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
205272267
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
897 Wastewater KPDES Industrial-Renewal Approval Issued 2022-01-11 2022-01-11
Document Name Final Fact Sheet KY0111481.pdf
Date 2022-01-11
Document Download
Document Name S Final Permit KY0111481.pdf
Date 2022-01-11
Document Download
Document Name S KY0111481 Final Issue Letter.pdf
Date 2022-01-11
Document Download
897 Water Resources Floodplain New Approval Issued 2020-02-24 2020-02-24
Document Name Permit_Package 29637.pdf
Date 2020-02-28
Document Download
897 Water Quality WQ 401 Certifications Approval Issued 2020-01-02 2020-01-02
Document Name 897 Yellow Banks River Terminal WQC2020-002-W.pdf
Date 2020-06-11
Document Download
897 Wastewater KPDES Industrial-New Approval Issued 2016-08-17 2016-08-17
Document Name Final Fact Sheet KY0111481.pdf
Date 2016-08-18
Document Download
Document Name S Final Permit KY0111481.pdf
Date 2016-08-18
Document Download
Document Name S KY0111481 Final Issue Letter.pdf
Date 2016-08-18
Document Download
897 Wastewater KPDES Industrial-Renewal Approval Issued 2012-09-19 2012-09-19
Document Name Final Fact Sheet KY0106917.pdf
Date 2012-09-20
Document Download
Document Name S KY0106917 Final Issue Letter 09-19-12.pdf
Date 2012-09-20
Document Download
Document Name S Final Permit KY0106917.pdf
Date 2012-09-20
Document Download

Filings

Name File Date
Dissolution 2025-03-05
Annual Report 2024-03-06
Registered Agent name/address change 2023-09-11
Principal Office Address Change 2023-09-11
Annual Report 2023-09-11

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
160849.00
Total Face Value Of Loan:
160849.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-24
Type:
FollowUp
Address:
6133 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-09-03
Type:
Planned
Address:
6133 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2015-09-03
Type:
Planned
Address:
6133 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-15
Type:
Planned
Address:
6133 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-15
Type:
Planned
Address:
6133 US HIGHWAY 60 E, OWENSBORO, KY, 42303
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160849
Current Approval Amount:
160849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161849.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State