Search icon

RUMPKE OF KENTUCKY, INC.

Company Details

Name: RUMPKE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1975 (50 years ago)
Organization Date: 31 Jul 1975 (50 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0045366
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
Principal Office: 3990 GENERATION DRIVE, CINCINNATI, OH 45251
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QN5AMREVMZR3 2024-10-08 3990 GENERATION DR, CINCINNATI, OH, 45251, 4906, USA 3990 GENERATION DRIVE, CINCINNATI, OH, 45251, 4598, USA

Business Information

Division Name RUMPKE OF KENTUCKY, INC.
Congressional District 08
State/Country of Incorporation KY, USA
Activation Date 2023-10-10
Initial Registration Date 2001-08-02
Entity Start Date 1975-07-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111, 562119, 562212, 562920, 562991
Product and Service Codes S205, S222

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GINA SCHUELER
Address 3990 GENERATION DRIVE, CINCINNATI, OH, 45251, 4598, USA
Title ALTERNATE POC
Name GINA SCHUELER
Address 3990 GENERATION DRIVE, CINCINNATI, OH, 45251, 4598, USA
Government Business
Title PRIMARY POC
Name GINA SCHUELER
Address 3990 GENERATION DRIVE, CINCINNATI, OH, 45251, USA
Title ALTERNATE POC
Name GINA SCHUELER
Address 3990 GENERATION DRIVE, CINCINNATI, OH, 45251, USA
Past Performance Information not Available

Director

Name Role
WM. J. RUMPKE Director
THOS. B. RUMPKE Director
William Rumpke Director
Jeff Rumpke Director
John Domaschko Director
Robert Howeler Director
Steve Sargent Director

Incorporator

Name Role
W. BRUCE LUNSFORD Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
William Rumpke, Jr. President

Secretary

Name Role
James Thaxton Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
174364 Wastewater No Exposure Certification Approval Issued 2025-02-13 2025-02-13
Document Name No Exposure Confirmation KYNE00846.pdf
Date 2025-02-14
Document Download
134200 Wastewater No Exposure Certification Approval Issued 2024-04-23 2024-04-23
Document Name No Exposure Confirmation KYNE00842.pdf
Date 2025-01-14
Document Download
174364 Wastewater No Exposure Certification Approval Issued 2022-08-25 2022-08-25
Document Name No Exposure Confirmation KYNE00846.pdf
Date 2022-08-26
Document Download
134200 Wastewater No Exposure Certification Approval Issued 2022-07-26 2022-07-26
Document Name No Exposure Confirmation KYNE00842.pdf
Date 2022-07-27
Document Download
134200 Solid Waste Waste Tire Facility-Reg Approval Issued 2021-07-29 2021-07-29
Document Name Approved Application 7-29-21.pdf
Date 2021-07-29
Document Download
Document Name SW Permit 7-29-21.pdf
Date 2021-07-29
Document Download
134200 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-07-29 2020-07-29
Document Name KYR10O622 Coverage Letter.pdf
Date 2020-07-30
Document Download
134200 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2020-05-12 2020-05-12
Document Name SW_Permit 5-12-2020.pdf
Date 2020-05-12
Document Download
Document Name APPROVED APPLICATION 05-12-2020.pdf
Date 2020-05-12
Document Download

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-02-11
Principal Office Address Change 2020-02-11
Annual Report 2020-02-11
Annual Report 2019-04-25
Annual Report 2018-04-11
Annual Report 2017-04-18
Annual Report 2016-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10830357 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RUMPKE OF KENTUCKY
Recipient Name Raw RUMPKE OF KENTUCKY
Recipient DUNS 795957401
Recipient Address 258 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-9053, UNITED STATES
Obligated Amount 1990.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10814306 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RUMPKE OF KENTUCKY
Recipient Name Raw RUMPKE OF KENTUCKY
Recipient DUNS 795957401
Recipient Address 258 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-9053, UNITED STATES
Obligated Amount 4267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9016374 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RUMPKE OF KENTUCKY
Recipient Name Raw RUMPKE OF KENTUCKY
Recipient DUNS 795957401
Recipient Address 258 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-9053, UNITED STATES
Obligated Amount 1990.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9004925 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient RUMPKE OF KENTUCKY
Recipient Name Raw RUMPKE OF KENTUCKY
Recipient DUNS 795957401
Recipient Address 258 MIDLAND TRL, MOUNT STERLING, MONTGOMERY, KENTUCKY, 40353-9053, UNITED STATES
Obligated Amount 4267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809238 0452110 2010-01-14 1374 BRYAN-GRIFFIN RD, BUTLER, KY, 41006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-15
Case Closed 2010-08-26

Related Activity

Type Complaint
Activity Nr 206350985
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 200150402 B
Issuance Date 2010-06-14
Abatement Due Date 2010-06-18
Current Penalty 16500.0
Initial Penalty 31500.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2010-06-14
Abatement Due Date 2010-07-01
Current Penalty 2250.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 7
309216885 0452110 2006-01-09 2070 WINCHESTER RD, MT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-09
Case Closed 2006-01-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Education and Labor Cabinet Department For Libraries & Archives Miscellaneous Services Garbage Collection-1099 Rept 125.28
Executive 2025-02-27 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Garbage Collection-1099 Rept 1647.9
Executive 2025-02-27 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 259.89
Executive 2025-02-26 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Garbage Collection-1099 Rept 173.49
Executive 2025-02-26 2025 Cabinet of the General Government Ky Teachers Retirement System Miscellaneous Services Garbage Collection-1099 Rept 137.43
Executive 2025-02-25 2025 Finance & Administration Cabinet Commonwealth Office Of Technology Miscellaneous Services Garbage Collection-1099 Rept 109.96
Executive 2025-02-25 2025 Cabinet of the General Government Attorney General Miscellaneous Services Garbage Collection-1099 Rept 112.3
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Garbage Collection-1099 Rept 10226.87
Executive 2025-02-25 2025 Education and Labor Cabinet Department For Workforce Investment Miscellaneous Services Garbage Collection-1099 Rept 512.61
Executive 2025-02-21 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 254

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900182 Other Real Property Actions 2019-12-13 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-13
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name RUMPKE OF KENTUCKY, INC.
Role Plaintiff
Name TERRACON CONSULTANTS, INC.
Role Defendant

Sources: Kentucky Secretary of State