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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QN5AMREVMZR3
CAGE Code:
1CFV2
UEI Expiration Date:
2025-09-19

Business Information

Doing Business As:
RUMPKE OF KY
Division Name:
RUMPKE OF KENTUCKY, INC.
Activation Date:
2024-09-23
Initial Registration Date:
2001-08-02

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

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

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
99.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
213.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1891.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4053.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
4267.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-14
Type:
Complaint
Address:
1374 BRYAN-GRIFFIN RD, BUTLER, KY, 41006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-09
Type:
Planned
Address:
2070 WINCHESTER RD, MT STERLING, KY, 40353
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
RUMPKE OF KENTUCKY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

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

Sources: Kentucky Secretary of State