Name: | PROVIDENCE RECYCLING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2005 (20 years ago) |
Organization Date: | 15 Feb 2005 (20 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Organization Number: | 0606113 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 610 WEST MAIN STREET, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
ELLA WADDELL | Registered Agent |
Name | Role |
---|---|
ELLA WADDELL | President |
Name | Role |
---|---|
CYNTHIA GIPSON | Secretary |
Name | Role |
---|---|
ELLA WADDELL | Treasurer |
Name | Role |
---|---|
ELLA WADDELL | Vice President |
Name | Role |
---|---|
ELLA WADDELL | Director |
Name | Role |
---|---|
JIMMY WADDELL | Incorporator |
ELLA MAE WADDELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-19 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-07 |
Annual Report | 2016-03-17 |
Registered Agent name/address change | 2015-07-07 |
Annual Report | 2015-06-23 |
Annual Report | 2014-03-05 |
Sources: Kentucky Secretary of State