Name: | ECOPOWER GENERATION - HAZARD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2009 (16 years ago) |
Organization Date: | 18 May 2009 (16 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0730121 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1256 MANCHESTER ROAD , LEXINGTON, KY 40504-1129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. FOLEY | Manager |
J. COOPER HARTLEY | Manager |
RICHARD A. STURGILL | Manager |
Name | Role |
---|---|
RICHARD A. STURGILL | Organizer |
Name | Role |
---|---|
RICHARD A. STURGILL | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106405 | Air | Title V/Syn Mnr-Renewal | Emissions Inventory Complete | 2015-06-24 | 2015-09-28 | |||||||||
106405 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-04-01 | 2013-04-01 | |||||||||
|
Name | Action |
---|---|
ECOPOWER GENERATION, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-27 |
Annual Report | 2015-08-17 |
Annual Report | 2014-06-30 |
Annual Report | 2013-03-21 |
Annual Report | 2012-04-05 |
Annual Report | 2011-04-12 |
Annual Report | 2010-04-07 |
Amendment | 2010-02-24 |
Sources: Kentucky Secretary of State