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 |
Name | Role |
---|---|
STEVE ROBEY | Registered Agent |
Name | Role |
---|---|
JOHN W. PARROTT | Director |
GLORIA J. PARROTT | Director |
Name | Role |
---|---|
JOHN W. PARROTT | Incorporator |
Name | Role |
---|---|
STEVE ROBEY | President |
Name | Role |
---|---|
Steve Robey | Secretary |
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 | |||||||||
|
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