Search icon

KENTUCKY FERTILIZER, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Registered Agent

Name Role
S. DAN CAUDILL Registered Agent

Organizer

Name Role
PATRICK J. WELSH Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C6QKCJED2CF3
UEI Expiration Date:
2024-09-11

Business Information

Division Name:
KENTUCKY FERTILIZER
Activation Date:
2023-09-14
Initial Registration Date:
2022-10-17

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State