EAGLE CREEK JUNK HAULERS, INC.

Name: | EAGLE CREEK JUNK HAULERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 2012 (13 years ago) |
Organization Date: | 06 Jun 2012 (13 years ago) |
Last Annual Report: | 05 Mar 2025 (5 months ago) |
Organization Number: | 0830737 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 203 LISLE INDUSTRIAL AVE STE 102, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kirsten Vance Kramer | Director |
Andrew Stephen Carey | Director |
Name | Role |
---|---|
MICHAEL TRIPLETT | Incorporator |
Name | Role |
---|---|
ANDREW CAREY | Registered Agent |
Name | Role |
---|---|
Kirsten Vance Kramer | Vice President |
Name | Role |
---|---|
Andrew Stephen Carey | President |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON MOVING COMPANY | Active | 2030-01-09 |
2 DUDES MOVING | Active | 2029-04-16 |
2 DUDES & A DOLLY MOVING | Inactive | 2027-10-02 |
IMOVE KY | Inactive | 2018-12-12 |
2 DUDES & BRONCO | Inactive | 2018-12-12 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Certificate of Assumed Name | 2025-01-09 |
Name Renewal | 2024-04-16 |
Certificate of Withdrawal of Assumed Name | 2024-04-16 |
Annual Report | 2024-04-12 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-30 | 2024 | Cabinet of the General Government | Unified Prosecutorial System | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 789.7 |
Sources: Kentucky Secretary of State