Search icon

GREENCITY RECYCLING, LLC

Company Details

Name: GREENCITY RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 2005 (20 years ago)
Organization Date: 14 Apr 2005 (20 years ago)
Last Annual Report: 18 Feb 2014 (11 years ago)
Managed By: Managers
Organization Number: 0610921
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 1344 BEECH STREET, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Member

Name Role
Joy Basu Member
Usameri International, Inc. Member
Mark Rumpke Member

Registered Agent

Name Role
GREENCITY RECYCLING, LLC Registered Agent

Organizer

Name Role
MICHAEL H. SIMS Organizer

Former Company Names

Name Action
GREENCITY, LLC Old Name

Filings

Name File Date
Administrative Dissolution Return 2015-10-12
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-02-18
Registered Agent name/address change 2013-06-25
Annual Report 2013-06-25
Amended and Restated Articles 2013-05-17
Registered Agent name/address change 2013-05-15
Annual Report 2012-06-15
Annual Report 2011-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263335 0452110 2012-05-15 1344 BEECH STREET, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-08-30
Case Closed 2012-08-30

Related Activity

Type Complaint
Activity Nr 207654369
Health Yes

Sources: Kentucky Secretary of State