Search icon

SCRAP-PAPER-SCIZZORS, LLC

Company Details

Name: SCRAP-PAPER-SCIZZORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Aug 2006 (19 years ago)
Organization Date: 16 Aug 2006 (19 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0645104
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 112 N WATER ST, SUITE A, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA WAGNER Registered Agent

Member

Name Role
MELISSA WAGNER Member

Organizer

Name Role
MELISSA WAGNER Organizer
ALISON WOODS Organizer

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report 2023-06-06
Annual Report 2022-06-28
Annual Report 2021-06-24
Annual Report 2020-06-27
Annual Report 2019-06-25
Annual Report 2018-06-26

Sources: Kentucky Secretary of State