Search icon

KENTUCKY FERTILIZER, LLC

Company Details

Name: KENTUCKY FERTILIZER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2010 (15 years ago)
Organization Date: 01 Oct 2010 (15 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0772655
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1402 WEST MAIN STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6QKCJED2CF3 2024-09-11 303 HILL ST, WINCHESTER, KY, 40391, 1574, USA 1402 W MAIN ST, LOUISVILLE, KY, 40203, 1574, USA

Business Information

Division Name KENTUCKY FERTILIZER
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-09-14
Initial Registration Date 2022-10-17
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARISSE ROTHBAUER
Address 1402 W MAIN, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name CHARISSE ROTHBAUER
Address 1402 W MAIN, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Registered Agent

Name Role
S. DAN CAUDILL Registered Agent

Organizer

Name Role
PATRICK J. WELSH Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
799 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-08-30 2024-08-30
Document Name KYR003807 Coverage Letter.pdf
Date 2024-09-02
Document Download
799 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2023-02-13 2023-02-13
Document Name Kentucky Fertilizer GPP 12.12.2022.pdf
Date 2025-01-31
Document Download
Document Name Kentucky Fertilizer LLC Approval Letter.rtf
Date 2025-01-31
Document Download
799 Air Cond Mjr-Renewal Emissions Inventory Complete 2021-09-27 2022-01-27
Document Name Executive Summary.pdf
Date 2021-09-28
Document Download
Document Name Permit F-21-013 Final 9-26-2021.pdf
Date 2021-09-28
Document Download
799 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-06-13 2019-06-13
Document Name Coverage Letter KYR003807.pdf
Date 2019-06-14
Document Download
799 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-03 2013-12-03
Document Name Coverage Letter KYR003807 12-03-2013.pdf
Date 2013-12-04
Document Download

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-28
Annual Report 2022-06-24
Annual Report 2021-04-15
Annual Report 2020-06-17
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-04-18
Annual Report 2016-08-01
Annual Report 2015-05-20

Sources: Kentucky Secretary of State