Search icon

CASTLEN ENTERPRISES, LLC

Company Details

Name: CASTLEN ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2014 (11 years ago)
Organization Date: 10 Jul 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0891760
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4565 HWY 2830, 4565 HWY 2830, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HWA9LNLXQR66 2023-12-19 4565 HIGHWAY 2830, OWENSBORO, KY, 42303, 9702, USA 4565 HIGHWAY 2830, OWENSBORO, KY, 42303, 9702, USA

Business Information

Division Name TERMINALS
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-12-20
Initial Registration Date 2022-12-19
Entity Start Date 2014-07-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA
Title ALTERNATE POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA
Government Business
Title PRIMARY POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA
Title ALTERNATE POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA
Past Performance
Title PRIMARY POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA
Title ALTERNATE POC
Name DEANNA J LAMBRICH
Role CONTOLLER
Address 4565 HWY 2830, OWENSBORO, KY, 42303, USA

Manager

Name Role
Phillip Matthew Castlen Manager
Laura Katherine Castlen Manager

Organizer

Name Role
John Sale Gordon Organizer

Registered Agent

Name Role
John Sale Gordon Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
132691 Wastewater KPDES Industrial-New Approval Issued 2021-02-10 2021-02-10
Document Name Final Fact Sheet KY0113166.pdf
Date 2021-02-11
Document Download
Document Name S Final Permit KY0113166.pdf
Date 2021-02-11
Document Download
Document Name S KY0113166 Final Issue Letter.pdf
Date 2021-02-11
Document Download
132691 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-01-30 2021-01-30
Document Name KYR10P052 Coverage Letter.pdf
Date 2021-01-31
Document Download
132691 Water Quality WQ 401 Certifications Approval Issued 2019-07-03 2019-07-03
Document Name 132691 Castlen Enterprises WQC2019-052-1 combined.pdf
Date 2020-07-29
Document Download
132691 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-13 2019-06-13
Document Name KYR10N616 Coverage Letter.pdf
Date 2019-06-14
Document Download
132691 Water Resources Floodplain New Approval Issued 2019-05-13 2019-05-13
Document Name Permit 28811P Package.pdf
Date 2020-09-23
Document Download
132691 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-04-27 2017-04-27
Document Name KYR10L422 Coverage Letter.pdf
Date 2017-04-28
Document Download

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-03-09
Annual Report Amendment 2021-11-01
Annual Report 2021-03-25
Annual Report 2020-03-20
Annual Report 2019-04-01
Annual Report 2018-04-20
Principal Office Address Change 2018-01-04
Annual Report 2017-05-11

Sources: Kentucky Secretary of State