Name: | ALL AMERICAN ALUMINUM RECYCLING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1985 (40 years ago) |
Organization Date: | 01 Jul 1985 (40 years ago) |
Last Annual Report: | 09 Jun 2010 (15 years ago) |
Organization Number: | 0203397 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 9495, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
R D Burton | President |
Name | Role |
---|---|
Donna Burton | Secretary |
Name | Role |
---|---|
DOUGLAS W. GARVIN | Director |
RAMERIZ D. BURTON | Director |
Name | Role |
---|---|
DOUGLAS W. GARVIN | Incorporator |
Name | Role |
---|---|
R. D. BURTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ALL AMERICAN RECYCLING, INC. | Inactive | 2012-05-22 |
Name | File Date |
---|---|
Dissolution | 2011-06-28 |
Annual Report | 2010-06-09 |
Annual Report | 2009-04-03 |
Annual Report | 2008-05-23 |
Annual Report | 2007-05-07 |
Name Renewal | 2007-04-16 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-12 |
Annual Report | 2003-08-22 |
Annual Report | 2002-07-22 |
Sources: Kentucky Secretary of State