Name: | SOUTHERN RECYCLING SECONDARY FIBERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2003 (22 years ago) |
Organization Date: | 24 Sep 2003 (22 years ago) |
Last Annual Report: | 24 Apr 2012 (13 years ago) |
Organization Number: | 0568708 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 700 CHURCH STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMIE GIPSON | Director |
Ed Jerger | Director |
Spencer A Coates | Director |
Name | Role |
---|---|
J Gordon Minter | CFO |
Name | Role |
---|---|
Ed Jerger | President |
Name | Role |
---|---|
WILLIAM MURPHREE | Incorporator |
Name | Role |
---|---|
JIMMIE GIPSON | Secretary |
Name | Role |
---|---|
GEORGE E. STRICKLER, JR. | Registered Agent |
Name | Action |
---|---|
SOUTHERN RECYCLING, INC. | Merger |
HOUCHENS SOUTHERN, INC. | Merger |
SOUTHERN IRON AND STEEL, INC. | Merger |
B.K.K., INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2012-11-30 |
Annual Report | 2012-04-24 |
Annual Report | 2011-05-19 |
Registered Agent name/address change | 2010-07-01 |
Annual Report | 2010-05-24 |
Sources: Kentucky Secretary of State