Search icon

DERBY CITY RECYCLING, INC.

Company Details

Name: DERBY CITY RECYCLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1992 (33 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0303989
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2806 MILLERS LN., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVE ROBEY Registered Agent

Director

Name Role
JOHN W. PARROTT Director
GLORIA J. PARROTT Director

Incorporator

Name Role
JOHN W. PARROTT Incorporator

President

Name Role
STEVE ROBEY President

Secretary

Name Role
Steve Robey Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
38606 Solid Waste Com Recycling Center-Reg Approval Issued 1994-03-08 1994-03-08
Document Name ACCEPTANCE LTR 3-8-1994
Date 1994-03-08
Document Download

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-05-12
Annual Report 2020-07-30
Annual Report 2019-04-19
Annual Report 2018-07-27
Annual Report 2017-03-07
Registered Agent name/address change 2017-03-07

Sources: Kentucky Secretary of State