Search icon

KENTUCKY ESCRAP, INC.

Company Details

Name: KENTUCKY ESCRAP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2009 (15 years ago)
Organization Date: 21 Oct 2009 (15 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0746170
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17063, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JOHN LEWIS Incorporator

Registered Agent

Name Role
JOHN LEWIS Registered Agent

President

Name Role
John Lewis President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 149356 Secondary Metals Recyclers Expired 2013-02-28 - - 2017-02-28 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37138 Air Cond Mjr-Sig Revision Emissions Inventory Complete 2009-02-25 2009-09-02
Document Name F07009R2Final 2-20-09.pdf
Date 2009-02-20
Document Download
Document Name F07009R2ExSum.pdf
Date 2009-02-20
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-04-08
Annual Report 2019-06-26
Annual Report 2018-06-21
Annual Report 2017-06-01
Registered Agent name/address change 2017-06-01

Sources: Kentucky Secretary of State