Name: | GREENVILLE RECYCLING II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 2010 (15 years ago) |
Organization Date: | 24 Aug 2010 (15 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0769876 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42367 |
City: | Powderly |
Primary County: | Muhlenberg County |
Principal Office: | 410 CHARLES STREET, POWDERLY, KY 42367 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY D. EAVES | Member |
Name | Role |
---|---|
TIMOTHY D. EAVES | Registered Agent |
Name | Role |
---|---|
TIMOTHY D. EAVES | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 285312 | Secondary Metals Recyclers | Active | 2023-05-10 | - | - | 2026-05-10 | - |
Department of Professional Licensing | 147210 | Secondary Metals Recyclers | Expired | 2013-04-09 | - | - | 2023-04-09 | - |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-08-12 |
Annual Report | 2021-04-29 |
Annual Report | 2020-05-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Building Materials & Supplies | 22.4 |
Executive | 2024-11-25 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Supplies | Building Materials & Supplies | 207.88 |
Executive | 2023-09-21 | 2024 | Justice & Public Safety Cabinet | Department Of Corrections | Supplies | Building Materials & Supplies | 135 |
Sources: Kentucky Secretary of State