Name: | MIDWESTERN BIOFUELS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 2009 (16 years ago) |
Authority Date: | 31 Mar 2009 (16 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0726823 |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 12001 TWIN RIDGE CT., ASHLAND, KY 41102 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brian Dickerson | Manager |
Name | Role |
---|---|
JEFF LOWE | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
98301 | Air | Mnr Source Admin Amend | Approval Issued | 2011-07-20 | 2011-07-20 | |||||||||
|
||||||||||||||
98301 | Wastewater | KNDOP Industrial New | Approval Issued | 2010-07-26 | 2010-07-26 | |||||||||
|
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-06-11 |
Annual Report | 2012-06-26 |
Annual Report | 2011-02-10 |
Annual Report | 2010-05-26 |
Principal Office Address Change | 2009-09-15 |
Sources: Kentucky Secretary of State