Search icon

COLUMBIA CONTAINERS, LLC

Company Details

Name: COLUMBIA CONTAINERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2024 (a year ago)
Organization Date: 09 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1332532
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 795 Holmes Bend Road, Columbia, KY 42728
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jacob Burton Registered Agent

Organizer

Name Role
Jacob Burton Organizer
Michael L. Wall Organizer

Filings

Name File Date
Articles of Organization 2024-01-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 48.25
Executive 2025-01-07 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 1.75
Executive 2025-01-07 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 48.25
Executive 2024-12-05 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 48.25
Executive 2024-12-05 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 1.75
Executive 2024-11-13 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 48.25
Executive 2024-09-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 1.75
Executive 2024-08-28 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Garbage Collection-1099 Rept 48.25
Executive 2024-08-01 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Miscellaneous Services Garbage Collection-1099 Rept 1.75

Sources: Kentucky Secretary of State