Search icon

RIVERGREEN WATER RECYCLING, LLC

Company Details

Name: RIVERGREEN WATER RECYCLING, LLC
Legal type: Name Reservation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2010 (15 years ago)
Organization Date: 15 Apr 2010 (15 years ago)
Authority Date: 28 Jan 2010 (15 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0755320
Principal Office: 4007 FOX MEADOW WAY, 4007 FOX MEADOW WAY, PROSPECT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
Daniel J. Whitlock Manager
Sam George Manager
James L. Adams Manager
William Norbert Whitlock Manager

Organizer

Name Role
SAM GEORGE Organizer

Assumed Names

Name Status Expiration Date
PATRIOT ENVIRONMENTAL Inactive 2019-11-19

Filings

Name File Date
Dissolution 2021-08-11
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-11
Principal Office Address Change 2020-02-11
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-08
Principal Office Address Change 2015-03-30

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 0.00 $4,081,000 $50,000 0 16 2012-02-23 Final
KBI - Kentucky Business Investment Inactive 28.00 $4,081,000 $200,000 0 16 2012-02-23 Prelim

Sources: Kentucky Secretary of State