Name: | NORTH AMERICAN BIOFUELS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2012 (12 years ago) |
Authority Date: | 04 Dec 2012 (12 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0843996 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1001 LOUISIANA STREET, STE 1000, HOUSTON, TX 77002 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KINDER MORGAN RNG HOLDCO LLC | Member |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116864 | Air | Mnr Source Revision | Approval Issued | 2025-03-19 | 2025-03-19 | |||||||||
|
||||||||||||||
116864 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2023-10-07 | 2025-02-05 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-04-26 |
Registered Agent name/address change | 2024-04-26 |
Principal Office Address Change | 2024-04-26 |
Replacement Cert of Auth | 2024-04-26 |
Revocation of Certificate of Authority | 2023-10-04 |
Registered Agent name/address change | 2022-08-26 |
Principal Office Address Change | 2022-08-24 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-17 |
Sources: Kentucky Secretary of State