Search icon

RIVER CITIES RECYCLING, INC.

Company Details

Name: RIVER CITIES RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1987 (38 years ago)
Organization Date: 23 Jul 1987 (38 years ago)
Last Annual Report: 16 Jul 2001 (24 years ago)
Organization Number: 0231879
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2225 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 100

Secretary

Name Role
Myrtle B Gibbs Secretary

Treasurer

Name Role
Myrtle B Gibbs Treasurer

President

Name Role
Wm G Gibbs sr President

Director

Name Role
WILLIAM G. GIBBS Director
LORI COX Director

Incorporator

Name Role
WILLIAM G. GIBBS Incorporator
LORI COX Incorporator

Registered Agent

Name Role
WILLIAM G. GIBBS Registered Agent

Vice President

Name Role
Wm Gibbs ii Vice President

Filings

Name File Date
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-09-12
Annual Report 2000-04-17
Annual Report 1999-11-10
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Reinstatement 1995-06-12

Sources: Kentucky Secretary of State