Name: | CASEY'S RECYCLING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 May 2007 (18 years ago) |
Organization Date: | 14 May 2007 (18 years ago) |
Last Annual Report: | 17 Sep 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0664354 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 224 RENDER STREET, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIOLA ANN CASEY | Member |
JOSEPH WAYNE CASEY | Member |
Name | Role |
---|---|
HERBERT C CASEY | Organizer |
Name | Role |
---|---|
JOSEPH WAYNE CASEY | Registered Agent |
Name | Action |
---|---|
DANNY CASEY RECYCLING, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-17 |
Annual Report | 2009-06-03 |
Annual Report | 2008-08-22 |
Registered Agent name/address change | 2008-08-22 |
Amendment | 2007-11-29 |
Articles of Organization | 2007-05-14 |
Sources: Kentucky Secretary of State