Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Cure Recycling Limited Liability Company
Printable Forms
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Request for corporate documents fillable PDF
General Information
Organization Number
0750161
Name
Cure Recycling Limited Liability Company
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
I - Inactive
Standing
G - Good
State
KY
File Date
12/22/2009 8:32:56 AM
Organization Date
12/22/2009 8:32:56 AM
Last Annual Report
8/25/2010
Principal Office
3403 Hermitage Dr
Hopkinsville, KY 42240
Managed By
Managers
Registered Agent
Beau Daniel Jensen
3403 Hermitage Dr
Hopkinsville, KY 42240
Current Officers
Manager
Austyn Neal Roberts
Individuals / Entities listed at time of formation
Organizer
AUSTYN NEAL ROBERTS
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Dissolution
8/30/2010
1 page
tiff
PDF
Annual Report
8/25/2010
1 page
PDF
Articles of Organization
12/22/2009 8:32:56 AM
1 page
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Dissolution
8/30/2010 10:12:02 AM
8/30/2010
Annual report
8/25/2010 12:38:30 PM
8/25/2010 12:38:30 PM
Add
12/22/2009 8:32:56 AM
12/22/2009 8:32:56 AM
Microfilmed Images