Search icon

SOUTHERN RECYCLING SECONDARY FIBERS, INC.

Company Details

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

Incorporator

Name Role
DAVID A. BRADFORD Incorporator

Director

Name Role
DAVID A. BRADFORD Director

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Former Company Names

Name Action
SOUTHERN RECYCLING, INC. Merger
HOUCHENS SOUTHERN, INC. Merger
SOUTHERN IRON AND STEEL, INC. Merger
B.K.K., INCORPORATED Old Name

Filings

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
Annual Report 2009-06-05
Annual Report 2008-05-23
Registered Agent name/address change 2008-02-14
Annual Report 2007-03-12
Annual Report 2006-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301352365 0452110 1996-08-08 620 CLAY STREET, BOWLING GREEN, KY, 42102
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-10-25
Case Closed 1996-12-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100132 F04
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-11-12
Abatement Due Date 1996-12-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 03

Sources: Kentucky Secretary of State