Search icon

LUX ROW DISTILLERS LLC

Company Details

Name: LUX ROW DISTILLERS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2016 (9 years ago)
Authority Date: 29 Mar 2016 (9 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0948521
Principal Office: 100 COMMERCIAL ST, PO BOX 130, ATCHISON, KS 66002
Place of Formation: DELAWARE

Manager

Name Role
David J Colo Manager
Brandon M Gall Manager
Thomas J Lynn Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
129846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-05-02 2024-05-02
Document Name Coverage Letter KYR004403.pdf
Date 2024-05-03
Document Download
129846 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2022-06-24 2023-07-20
Document Name KYR10Q464 Coverage Letter.pdf
Date 2022-06-25
Document Download
129846 Air Mnr Source Revision Approval Issued 2022-03-22 2022-03-22
Document Name Permit S-21-079 R1 Final 3-21-2022.pdf
Date 2022-03-24
Document Download
129846 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-12-26 2019-12-26
Document Name Coverage Letter KYR004403.pdf
Date 2019-12-27
Document Download
129846 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2019-12-17 2022-06-30
Document Name KYR10O068 Coverage Letter.pdf
Date 2019-12-18
Document Download
129846 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-03 2018-05-03
Document Name KYR10K454 Coverage Letter.pdf
Date 2018-05-04
Document Download
129846 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-05-04 2016-05-04
Document Name KYR10K454 Coverage Letter.pdf
Date 2016-05-05
Document Download

Former Company Names

Name Action
LFD LLC Old Name

Assumed Names

Name Status Expiration Date
LUX ROW DISTILLERS Inactive 2023-05-25

Filings

Name File Date
App. for Certificate of Withdrawal 2022-01-10
Annual Report 2021-06-28
Annual Report 2020-04-25
Annual Report 2019-04-05
Certificate of Assumed Name 2018-05-25
Annual Report 2018-04-20
Annual Report 2017-04-17
Amendment 2016-07-08
Certificate of Authority (LLC) 2016-03-29

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 21.13 $10,814,592 $150,000 28 6 2020-09-24 Final
KBI - Kentucky Business Investment Inactive 13.00 $27,300,000 $1,000,000 0 34 2017-06-29 Final

Sources: Kentucky Secretary of State