Name: | RALPH AVENUE RECYCLING CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2008 (17 years ago) |
Organization Date: | 30 May 2008 (17 years ago) |
Last Annual Report: | 29 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0706360 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 878, HARLAN, KY 40831 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C Ves Bennett, IV | Member |
Name | Role |
---|---|
W. BRADFORD BOONE | Registered Agent |
Name | Role |
---|---|
W. BRADFORD BOONE | Organizer |
Name | Status | Expiration Date |
---|---|---|
VOGT RECYCLING & TRANSFER | Active | 2027-09-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-15 |
Certificate of Assumed Name | 2022-09-21 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State