BRENCO DOCUMENT SHREDDING, LLC

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 |
Name | Role |
---|---|
BENJAMIN H. COOPER | Registered Agent |
Name | Role |
---|---|
BENJAMIN H COOPER | Member |
Name | Role |
---|---|
BEN COOPER | Signature |
Name | Role |
---|---|
BENJAMIN H. COOPER | Organizer |
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 |
This company hasn't received any reviews.
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