Search icon

HENDERSUN ENERGY LLC

Company Details

Name: HENDERSUN ENERGY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2014 (11 years ago)
Authority Date: 08 Jan 2014 (11 years ago)
Last Annual Report: 25 Jun 2020 (5 years ago)
Organization Number: 0875960
Principal Office: D.E. SHAW & CO., L.P., ATTN: RUSSELL PETRELLA, JR., 1166 AVENUE OF THE AMERICAS, NEW YORK, NY 10036
Place of Formation: DELAWARE

Manager

Name Role
Michael McInnis Manager
Larry Watson Manager
David Schwartz Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
40285 Water Quality WQ 401 Certifications Approval Issued 2018-08-20 2018-08-20
Document Name WQC 2016-112-7MR2 Cover Letter.rtf
Date 2021-09-09
Document Download
Document Name WQC# 2016-112-7MR2.pdf
Date 2021-09-09
Document Download
Document Name WQC Attachments June 22 2018.pdf
Date 2021-09-09
Document Download
40285 Water Resources Floodplain Extension Request Approval Issued 2018-08-15 2018-08-15
Document Name Permit 26325P Extension (2) Letter.rtf
Date 2021-09-09
Document Download
40285 Water Resources Floodplain Extension Request Approval Issued 2017-09-06 2017-09-06
Document Name Permit 26325P Extension Letter.rtf
Date 2021-10-14
Document Download
40285 Water Quality WQ 401 Certifications Approval Issued 2016-12-06 2016-12-06
Document Name WQC# 2016-112-7 Cover Letter.pdf
Date 2016-12-07
Document Download
Document Name WQC# 2016-112-7.pdf
Date 2016-12-07
Document Download
Document Name WQC Attachments Jun 29 2016.pdf
Date 2016-12-07
Document Download
40285 Water Resources Floodplain New Approval Issued 2016-10-12 2016-10-12
Document Name Permit 26325P.pdf
Date 2021-10-14
Document Download
40285 Wastewater KPDES Industrial-Renewal Approval Issued 2016-02-05 2016-02-05
Document Name Final Fact Sheet KY0107000.pdf
Date 2016-02-06
Document Download
Document Name S Final Permit KY0107000.pdf
Date 2016-02-06
Document Download
Document Name S KY0107000 Final Issue Letter.pdf
Date 2016-02-06
Document Download
40285 Air Title V-Admin Amend Approval Issued 2015-08-17 2015-08-17
Document Name Statement of Basis.pdf
Date 2015-08-31
Document Download
Document Name Permit V-14-011 R1 Final .pdf
Date 2015-08-31
Document Download
40285 Water Quality WQ 401 Certifications Approval Issued 2013-09-10 2013-09-10
Document Name Cash Creek Facility Renewal2.pdf
Date 2013-09-10
Document Download
Document Name WQC#2008772R aj100112.pdf
Date 2012-10-02
Document Download
40285 Water Quality WQ 401 Certifications Approval Issued 2012-10-01 2012-10-01
Document Name Cash Creek Acc Rd Renewal 2012 cover.pdf
Date 2012-10-02
Document Download
Document Name WQC#20100691R aj100112.pdf
Date 2012-10-02
Document Download
Document Name WQC Attachments August 22 2012.pdf
Date 2012-10-02
Document Download
40285 Wastewater KPDES Industrial-Mjr Mod Approval Issued 2010-12-08 2010-12-08
Document Name RTC Permit FS KY0107000 Major Modification.pdf
Date 2010-12-01
Document Download

Filings

Name File Date
App. for Certificate of Withdrawal 2021-03-08
Annual Report 2020-06-25
Annual Report 2019-06-20
Annual Report 2018-05-30
Annual Report 2017-06-13
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-28
Annual Report 2015-06-29
Certificate of Authority (LLC) 2014-01-08

Sources: Kentucky Secretary of State