Name: | RAYOVAC ENERGY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2008 (17 years ago) |
Organization Date: | 20 Aug 2008 (17 years ago) |
Last Annual Report: | 10 Sep 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0711929 |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | 774 ROOTS BRANCH ROAD, MANCHESTER , KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGIL SMITH | Registered Agent |
Name | Role |
---|---|
virgil smith | Member |
Name | Role |
---|---|
VIRGIL SMITH | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116442 | Wastewater | KPDES Ind Gen'l Surface Mining | Approval Issued | 2013-01-03 | 2013-01-03 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-09-10 |
Sixty Day Notice Return | 2014-08-07 |
Annual Report | 2013-06-17 |
Reinstatement Certificate of Existence | 2012-10-03 |
Reinstatement | 2012-10-03 |
Reinstatement Approval Letter Revenue | 2012-10-03 |
Administrative Dissolution | 2009-11-03 |
Articles of Organization (LLC) | 2008-08-20 |
Sources: Kentucky Secretary of State