Search icon

ROCKET STORAGE, LLC

Company Details

Name: ROCKET STORAGE, LLC
Legal type: Name Reservation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2014 (10 years ago)
Organization Date: 17 Mar 2015 (10 years ago)
Authority Date: 17 Dec 2014 (10 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0905033
Principal Office: 2249 COMMERCE PARKWAY, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Organizer

Name Role
MARK HAERTZEN Organizer

Manager

Name Role
MARK HAERTZEN Manager

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
126301 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-03-31 2021-03-31
Document Name KYR10P253 Coverage Letter.pdf
Date 2021-04-01
Document Download
162148 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-11 2019-06-11
Document Name KYR10N612 Coverage Letter.pdf
Date 2019-06-12
Document Download
126301 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-02-21 2018-02-21
Document Name KYR10M249 Coverage Letter.pdf
Date 2018-02-22
Document Download
126301 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-01-06 2017-01-06
Document Name KYR10L152 Coverage Letter.pdf
Date 2017-01-09
Document Download
126301 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-06-12 2018-12-19
Document Name KYR10J491 Coverage Letter.pdf
Date 2015-06-15
Document Download

Filings

Name File Date
Dissolution 2024-03-21
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-04-07
Annual Report 2020-02-19
Annual Report 2019-06-13
Amendment 2019-04-24
Annual Report 2018-04-10
Annual Report 2017-06-13
Annual Report 2016-08-04

Sources: Kentucky Secretary of State