Search icon

EASTERN KENTUCKY RECYCLING AUTHORITY, INC.

Company Details

Name: EASTERN KENTUCKY RECYCLING AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Jun 2000 (25 years ago)
Organization Date: 26 Jun 2000 (25 years ago)
Last Annual Report: 15 Jun 2010 (15 years ago)
Organization Number: 0496799
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 110 RESOURCE Court, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

President

Name Role
Bonita Rose President

Secretary

Name Role
Clark Allison Secretary

Vice President

Name Role
Jimmy Dale Sanders Vice President

Director

Name Role
Ronnie Rice Director
Devon Helton Director
Mike Lyons Director
ROBERT J. LEWANDOWSKI Director
VIVIAN BAILEY-RUDD Director
DEBORAH DODGE Director

Incorporator

Name Role
ROBERT J. LEWANDOWSKI Incorporator

Registered Agent

Name Role
ROBERT J. LEWANDOWSKI Registered Agent

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-15
Annual Report 2009-10-09
Annual Report 2008-01-16
Annual Report 2007-06-12
Annual Report 2006-06-28
Annual Report 2005-06-20
Annual Report 2003-10-30
Annual Report 2002-08-26
Annual Report 2001-08-14

Sources: Kentucky Secretary of State