Search icon

BRENCO DOCUMENT SHREDDING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRENCO DOCUMENT SHREDDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 25 Aug 2004 (21 years ago)
Organization Date: 25 Aug 2004 (21 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0593360
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 426 LIBERTY STREET, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN H. COOPER Registered Agent

Member

Name Role
BENJAMIN H COOPER Member

Signature

Name Role
BEN COOPER Signature

Organizer

Name Role
BENJAMIN H. COOPER Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-29
Annual Report 2010-05-05
Annual Report 2009-09-03
Annual Report 2008-04-16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-17 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 75
Executive 2024-08-22 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 75
Executive 2024-07-24 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 75
Executive 2023-07-26 2024 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 73

Sources: Kentucky Secretary of State