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) |
Last Annual Report: | 05 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 1332532 |
Number of Employees: | Small (0-19) |
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 |
Name | Role |
---|---|
Jacob Burton | Registered Agent |
Name | Role |
---|---|
Jacob Burton | Organizer |
Michael L. Wall | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Articles of Organization | 2024-01-09 |
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 |
Sources: Kentucky Secretary of State