Search icon

FACTORY RECYCLERS, LLC

Company Details

Name: FACTORY RECYCLERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2011 (14 years ago)
Organization Date: 22 Jul 2011 (14 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0796406
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P. O. Box 72398, Newport, KY 41072
Place of Formation: KENTUCKY

Manager

Name Role
Kevin D. Orme Manager

Organizer

Name Role
D TODD HOSEA Organizer

Registered Agent

Name Role
MICHAEL W FEDERLE Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-05-17
Annual Report 2021-05-20

Sources: Kentucky Secretary of State