Name: | INDUSTRIAL DISPOSAL COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1954 (71 years ago) |
Organization Date: | 24 Jun 1954 (71 years ago) |
Last Annual Report: | 21 Jun 1999 (26 years ago) |
Organization Number: | 0024961 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1423 SOUTH JACKSON STREET, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David L Hyman | President |
Name | Role |
---|---|
SAMUEL M. ROSENSTEIN | Incorporator |
HERMAN G. HANDMAKER | Incorporator |
ELIZABETH ROBERTS | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Larry Hyman | Vice President |
Name | Action |
---|---|
COMMERCIAL WASTE DISPOSAL, INC. | Merger |
BLUEGRASS RECYCLING & TRANSFER COMPANY | Merger |
KENTUCKY REPUBLIC CONTRACTS, INC. | Merger |
GREEN VALLEY ENVIRONMENTAL CORP. | Merger |
NRL, INC. | Merger |
ADDINGTON ENVIRONMENTAL, INC. | Merger |
TRI-K LANDFILL, INC. | Merger |
BOONE & CASEY TRUCKING, LLC | Merger |
COLLECTION SERVICES, INC. | Merger |
DOZIT CO., INC. | Merger |
Name | File Date |
---|---|
Statement of Change | 1999-09-13 |
Statement of Change | 1999-07-29 |
Annual Report | 1999-07-19 |
Annual Report | 1998-05-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State