Search icon

EZ Pack Refuse Hauling Solutions LLC

Company Details

Name: EZ Pack Refuse Hauling Solutions LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2019 (5 years ago)
Organization Date: 22 Apr 2014 (11 years ago)
Authority Date: 17 Dec 2019 (5 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 1080788
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 200 Ladish Rd, Cynthiana, KY 41031
Place of Formation: DELAWARE

Member

Name Role
Frank Busicchia Member
Andrew Davis Member
Jim Meyer Member
Peter Sloan Member
Brian Burns Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent
Nate L Nedley Registered Agent

Authorized Rep

Name Role
Nate L Nedley Authorized Rep

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-23
Registered Agent name/address change 2023-01-24
Annual Report 2022-05-17
Annual Report 2021-06-22

Trademarks

Serial Number:
88909493
Mark:
E-Z PACK
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2020-05-11
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
E-Z PACK

Goods And Services

For:
Truck bodies used to haul garbage, refuse and detachable containers; structural parts for refuse trucks and waste trucks; structural repair and structural replacement parts for refuse trucks and waste trucks; aftermarket refuse and waste collection body-related parts for refuse trucks and waste truc...
First Use:
2007-11-30
International Classes:
012 - Primary Class
Class Status:
ACTIVE
For:
Dealerships in the field of refuse trucks; retail store and online retail store services featuring repair, replacement and aftermarket parts for refuse trucks and waste trucks
First Use:
2007-11-30
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
77163326
Mark:
HERCULES
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2007-04-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HERCULES

Goods And Services

For:
all steel truck bodies
First Use:
1982-03-30
International Classes:
012 - Primary Class
Class Status:
ACTIVE
Serial Number:
77163277
Mark:
APOLLO
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
2007-04-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
APOLLO

Goods And Services

For:
all steel truck bodies
First Use:
1990-05-19
International Classes:
012 - Primary Class
Class Status:
ACTIVE
Serial Number:
73604637
Mark:
GOLIATH
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-06-16
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
GOLIATH

Goods And Services

For:
PACKER/LOADER MECHANISMS FOR REFUSE TRUCKS
First Use:
1984-04-19
International Classes:
012 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
72165596
Mark:
E-Z PACK
Status:
The registration has been renewed.
Mark Type:
Trademark
Application Filing Date:
1963-03-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
E-Z PACK

Goods And Services

For:
Truck Bodies for the Hauling of Garbage and Refuse [ and Detachable Containers for the Storage and Movement Thereof ]
First Use:
1963-03-01
International Classes:
012
Class Status:
ACTIVE

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 14.38 $0 $25,000 111 50 2015-05-27 Final

Sources: Kentucky Secretary of State