Search icon

REFUSE PARTS DEPOT, LLC

Headquarter

Company Details

Name: REFUSE PARTS DEPOT, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 2017 (8 years ago)
Authority Date: 24 Oct 2017 (8 years ago)
Last Annual Report: 26 Aug 2019 (6 years ago)
Organization Number: 1000456
Principal Office: 560 TERRITORIAL DRIVE, BOLINGBROOK, IL 60440
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of REFUSE PARTS DEPOT, LLC, FLORIDA M13000006342 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFUSE PARTS DEPOT, LLC 401(K) PLAN 2018 273577270 2019-03-29 REFUSE PARTS DEPOT, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 8592441920
Plan sponsor’s address 575 HORTON COURT, SUITE A, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing FRANK MILLER
Valid signature Filed with authorized/valid electronic signature
REFUSE PARTS DEPOT, LLC 401(K) PLAN 2017 273577270 2018-04-04 REFUSE PARTS DEPOT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 8592441920
Plan sponsor’s address 575 HORTON COURT, SUITE A, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing FRANK MILLER
Valid signature Filed with authorized/valid electronic signature
REFUSE PARTS DEPOT, LLC 401(K) PLAN 2016 273577270 2017-10-07 REFUSE PARTS DEPOT, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 8592441920
Plan sponsor’s address 575 HORTON COURT, SUITE A, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing FRANK MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-07
Name of individual signing FRANK MILLER
Valid signature Filed with authorized/valid electronic signature
REFUSE PARTS DEPOT, LLC 401(K) PLAN 2015 273577270 2016-10-17 REFUSE PARTS DEPOT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 441300
Sponsor’s telephone number 8592441920
Plan sponsor’s address 575 HORTON COURT, SUITE A, LEXINGTON, KY, 40511

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing FRANK MILLER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Edward M. Carroll Manager
Alan L. Rivera Manager
John W. Powers Manager

Filings

Name File Date
App. for Certificate of Withdrawal 2020-01-14
Annual Report 2019-08-26
Annual Report 2018-10-12
Certificate of Authority (LLC) 2017-10-24

Sources: Kentucky Secretary of State