Name: | REFUSE MATERIALS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2013 (12 years ago) |
Authority Date: | 18 Mar 2013 (12 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0852778 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 118 S CHERRY ST, OCILLA, GA 31774 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Donald A. Pope Jr. | President |
Name | Role |
---|---|
Keisha R. Davis | Secretary |
Name | Role |
---|---|
Keisha R. Davis | Treasurer |
Name | Role |
---|---|
Donald A. Pope Sr. | Vice President |
Name | Role |
---|---|
Donald A. Pope Jr. | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-15 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-15 |
Sources: Kentucky Secretary of State