Search icon

FTD OF KENTUCKY, LLC

Company Details

Name: FTD OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2009 (16 years ago)
Organization Date: 21 Apr 2009 (16 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0728186
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1211 S MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Organizer

Name Role
TAFT A. MCKINSTRY Organizer

Member

Name Role
ENGINEERED FUELS Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
110739 Air Mnr Source-Initial Emissions Inventory Complete 2012-08-28 2012-11-05
Document Name Permit S-12-067 Final.pdf
Date 2012-08-29
Document Download
110739 Solid Waste Waste Tire Facility-Reg Approval Issued 2011-08-03 2011-08-03
Document Name Approved Application 8-2-11.pdf
Date 2011-08-02
Document Download
Document Name SW_Permit 08-02-2011.pdf
Date 2011-08-02
Document Download

Former Company Names

Name Action
MTR OF KENTUCKY, LLC Old Name
WRT OF KENTUCKY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-07-19
Annual Report 2022-05-04
Annual Report 2021-06-28
Annual Report 2020-08-25
Annual Report 2019-06-29
Annual Report 2018-09-13
Annual Report 2017-08-14
Reinstatement Certificate of Existence 2016-10-24
Reinstatement 2016-10-24

Sources: Kentucky Secretary of State