Search icon

KENTUCKY RECYCLING ASSOCIATION, INC.

Company Details

Name: KENTUCKY RECYCLING ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Oct 2009 (16 years ago)
Organization Date: 14 Oct 2009 (16 years ago)
Last Annual Report: 12 Mar 2020 (5 years ago)
Organization Number: 0745660
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 BEECHWOOD RD, SUITE 401, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
BRUCE E. BLUE Director
JAMES WISEMAN Director
GREG DIXON Director
JEREMY FOSTER Director
STEVE CECIL Director
STEVE LEVETAN Director
JERRY JOINER Director
PAUL HARDISON Director

Incorporator

Name Role
BRUCE E. BLUE Incorporator

Registered Agent

Name Role
ROBERT A. BABBAGE Registered Agent

President

Name Role
NEAL COULARDOT President

Vice President

Name Role
JERRY JOINER Vice President

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-12
Annual Report 2019-05-14
Annual Report 2018-05-30
Registered Agent name/address change 2017-11-15
Sixty Day Notice 2017-09-19
Agent Resignation 2017-08-14
Annual Report 2017-04-12
Annual Report 2016-08-15
Annual Report 2015-04-13

Sources: Kentucky Secretary of State