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 (10 months 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
Annual Report 2020-06-05

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