Search icon

ECOPOWER GENERATION - HAZARD, LLC

Company Details

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

Manager

Name Role
JOHN E. FOLEY Manager
J. COOPER HARTLEY Manager
RICHARD A. STURGILL Manager

Organizer

Name Role
RICHARD A. STURGILL Organizer

Registered Agent

Name Role
RICHARD A. STURGILL Registered Agent

Permits

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
Document Name Executive Summary.pdf
Date 2015-07-01
Document Download
Document Name Permit V-14-029 Final.pdf
Date 2015-07-01
Document Download
Document Name Summary.pdf
Date 2015-07-01
Document Download
Document Name Statement of Basis.pdf
Date 2015-07-01
Document Download
106405 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-04-01 2013-04-01
Document Name Coverage KYR10H327.pdf
Date 2013-04-02
Document Download

Former Company Names

Name Action
ECOPOWER GENERATION, LLC Old Name

Filings

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