Search icon

CENTRAL KENTUCKY RECYCLING, LLC

Company Details

Name: CENTRAL KENTUCKY RECYCLING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 09 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0909507
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
W. Todd Skaggs Manager

Organizer

Name Role
Matthew J Koch Organizer

Registered Agent

Name Role
GREG ELKINS Registered Agent

Former Company Names

Name Action
CKR, LLC Old Name
CENTRAL KENTUCKY RECYCLING, LLC Merger

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-20
Annual Report 2021-02-22
Annual Report 2020-03-20
Registered Agent name/address change 2019-07-17
Annual Report 2019-07-17
Annual Report 2018-04-20
Principal Office Address Change 2017-05-03
Annual Report 2017-05-03

Sources: Kentucky Secretary of State