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

Director

Name Role
JIMMIE GIPSON Director
Ed Jerger Director
Spencer A Coates Director

CFO

Name Role
J Gordon Minter CFO

President

Name Role
Ed Jerger President

Incorporator

Name Role
WILLIAM MURPHREE Incorporator

Secretary

Name Role
JIMMIE GIPSON Secretary

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-08-08
Type:
Planned
Address:
620 CLAY STREET, BOWLING GREEN, KY, 42102
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State