Search icon

MONUMENT CHEMICAL KENTUCKY, LLC

Company Details

Name: MONUMENT CHEMICAL KENTUCKY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2013 (12 years ago)
Authority Date: 24 Jan 2013 (12 years ago)
Last Annual Report: 05 Sep 2024 (9 months ago)
Organization Number: 0848107
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 2450 OLIN ROAD, BRANDENBURG, KY 40108
Place of Formation: DELAWARE

Member

Name Role
Monument Chemical, LLC Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3114 Groundwater Wellhead Protection Five Year Approval Issued 2024-10-16 2024-10-16
Document Name WHPP 5 Year 2024 SIGNED.pdf
Date 2025-01-29
Document Download
3114 Solid Waste Landfill-Residual-Renewal Approval Issued 2022-11-23 2022-11-23
Document Name SW_Permit 11-23-2022.pdf
Date 2022-11-23
Document Download
Document Name Approved App 11-23-22.pdf
Date 2022-11-23
Document Download
3114 Solid Waste Construction Progress Report Approval Issued 2022-09-02 2022-09-02
Document Name SW_permit 09-02-2022.pdf
Date 2022-09-02
Document Download
Document Name Accepted App 9-2-22.pdf
Date 2022-09-02
Document Download
3114 Wastewater KPDES Industrial-Renewal Approval Issued 2022-02-03 2022-02-03
Document Name Final Fact Sheet KY0002119.pdf
Date 2022-02-04
Document Download
Document Name S Final Permit KY0002119.pdf
Date 2022-02-04
Document Download
Document Name S KY002119 Final Issue Letter.pdf
Date 2022-02-04
Document Download
3114 Solid Waste Landfill-Residual-Minor Mod Approval Issued 2021-08-24 2021-08-24
Document Name SW_Permit 08-24-2021.pdf
Date 2021-08-24
Document Download
Document Name Approved Application 8-24-21.pdf
Date 2021-08-24
Document Download

Assumed Names

Name Status Expiration Date
MONUMENT CHEMICAL Inactive 2023-02-27

Filings

Name File Date
Annual Report 2024-09-05
Annual Report 2023-06-22
Annual Report 2022-06-13
Annual Report 2021-06-01
Annual Report 2020-06-06

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 28.00 $153,817 $75,000 218 25 2021-01-27 Final
STIC/BSSC Inactive 28.00 $167,821 $75,000 215 10 2019-12-04 Final

Sources: Kentucky Secretary of State