Name: | REBEL SMOKE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 2017 (8 years ago) |
Organization Date: | 28 Mar 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0980889 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 5405 S. HWY. 127, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NIC UPCHURCH | Registered Agent |
Name | Role |
---|---|
NIC UPCHURCH | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
136433 | Air | Cond Mjr-Renewal | Approval Issued | 2023-10-30 | 2023-10-30 | |||||||||
136433 | Wastewater | KPDES Industrial-New | Approval Issued | 2022-04-07 | 2022-04-07 | |||||||||
136433 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 2021-11-02 | 2021-11-02 | |||||||||
|
||||||||||||||
136433 | Groundwater | Groundwtr Protection Plan-GPP | Approval Issued | 2021-10-29 | 2021-10-29 | |||||||||
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Articles of Organization (LLC) | 2017-03-28 |
Sources: Kentucky Secretary of State