Search icon

PINKERTON TOBACCO CO. LP

Company Details

Name: PINKERTON TOBACCO CO. LP
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 10 Sep 2008 (17 years ago)
Authority Date: 10 Sep 2008 (17 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0713274
Industry: Tobacco Products
Number of Employees: Large (100+)
Principal Office: TWO JAMES CENTER, 1021 EAST CARY STREET, SUITE 1600, RICHMOND, VA 23219
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

General Partner

Name Role
Swedish Match Leaf Tobacco Company General Partner
SWEDISH MATCH LEAF TOBACCO COMPANY General Partner

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-04-02 2025-04-02
Document Name Coverage Letter KYR003683 RN.pdf
Date 2025-04-03
Document Download
963 Air Title V-Sig Revision Approval Issued 2024-02-10 2024-02-10
Document Name Executive Summary.pdf
Date 2024-02-16
Document Download
Document Name Permit V-20-006 R1 Final 2-9-2024.pdf
Date 2024-02-16
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-02-16
Document Download
963 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-07-25 2023-07-25
Document Name Coverage Letter-KYR10R601.pdf
Date 2023-07-25
Document Download
963 Wastewater KPDES Ind Storm Gen'l Othr-Mod Approval Issued 2023-02-15 2023-02-15
Document Name Coverage Letter KYR003683 Mod.pdf
Date 2023-02-16
Document Download
963 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-03-04 2020-03-04
Document Name KYR10O269 Coverage Letter.pdf
Date 2020-03-05
Document Download
963 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-10-24 2019-10-24
Document Name KYR10N944 Coverage Letter.pdf
Date 2019-10-25
Document Download
963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-09-21 2018-09-21
Document Name Coverage Letter KYR003683.pdf
Date 2018-09-24
Document Download
963 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-01-11 2019-04-30
Document Name KYR10M099 Coverage Letter.pdf
Date 2018-01-12
Document Download
963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2016-05-16 2016-05-16
Document Name Coverage Letter KYR003683 M1.pdf
Date 2016-05-17
Document Download
963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-06 2013-12-06
Document Name Coverage KYR003683 12-5-2013.pdf
Date 2013-12-09
Document Download

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-04-05
Annual Report 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-06-08
Annual Report 2019-04-22
Annual Report 2018-05-04
Annual Report 2017-05-29
Annual Report 2016-04-30
Annual Report 2015-05-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 24.97 $40,919,082 $150,000 316 36 2017-08-31 Final
KRA - Kentucky Reinvestment Act Inactive 22.24 $3,700,000 $1,850,000 296 0 2010-06-30 Prelim
KIDA - Kentucky Industrial Development Act Inactive 21.85 $2,200,000 $350,000 332 15 2008-09-25 Prelim

Sources: Kentucky Secretary of State