Search icon

RCC Big Shoal, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RCC Big Shoal, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 2014 (12 years ago)
Organization Date: 13 Feb 2014 (12 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0879188
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2716 Old Rosebud, STE 201A, Lexington, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
David L Farmer RCL Chemical Conversion LLC Member

Organizer

Name Role
David L Farmer Organizer

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-29
Annual Report 2021-06-30
Annual Report 2020-06-13
Annual Report 2019-07-03

Court Cases

Court Case Summary

Filing Date:
2020-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PIKE COUNTY FISCAL COUR,
Party Role:
Plaintiff
Party Name:
RCC Big Shoal, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IEIA - Incentives for Energy Independence Act Inactive 34.16 $44,168,150 $18,000,000 0 30 2014-08-28 Prelim

Sources: Kentucky Secretary of State