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 |
Name | Role |
---|---|
JOHN LEWIS | Incorporator |
Name | Role |
---|---|
JOHN LEWIS | Registered Agent |
Name | Role |
---|---|
John Lewis | President |
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 | - |
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 | |
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