Search icon

COVENANCE GROUP LLC

Company Details

Name: COVENANCE GROUP LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2022 (3 years ago)
Organization Date: 31 May 2022 (3 years ago)
Authority Date: 29 Sep 2022 (3 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 1234371
Industry: Food and Kindred Products
Number of Employees: Medium (20-99)
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: 970 Highway 127 N, Owenton, KY 40359
Place of Formation: DELAWARE

Registered Agent

Name Role
JILL COSTELOW Registered Agent

Member

Name Role
Jill Elaine Costelow Member
Charles Douglas Herald Member
Traci Diane Knutson Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6265 Wastewater KPDES Industrial-New Approval Issued 2015-05-29 2015-05-29
Document Name Final Fact Sheet KY0111767.pdf
Date 2015-05-30
Document Download
Document Name S Final Permit KY0111767.pdf
Date 2015-05-30
Document Download
Document Name S KY0111767 Final Issue Letter.pdf
Date 2015-05-30
Document Download
Document Name KY0111767 Minor Modification Page 3.pdf
Date 2015-07-03
Document Download
6265 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-12-09 2013-12-09
Document Name Coverage KYR003696 12-09-2013.pdf
Date 2013-12-10
Document Download
6265 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-22 2013-10-22
Document Name Coverage Letter KYR003696 10-18-2013.pdf
Date 2013-10-23
Document Download
6265 Air Cond Mjr-Renewal Emissions Inventory Complete 2013-04-20 2013-10-09
Document Name Executive Summary.pdf
Date 2013-04-19
Document Download
Document Name Permit F-13-003 Final.pdf
Date 2013-04-19
Document Download
Document Name Statement of Basis.pdf
Date 2013-04-19
Document Download
Document Name Summary.pdf
Date 2013-04-19
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-03-05
Annual Report 2024-06-24
Annual Report 2023-04-27
Principal Office Address Change 2023-04-04
Certificate of Authority (LLC) 2022-09-29

Sources: Kentucky Secretary of State