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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
W. BRUCE LUNSFORD | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
William Rumpke, Jr. | President |
Name | Role |
---|---|
James Thaxton | Secretary |
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 | |||||||||
|
||||||||||||||
134200 | Wastewater | No Exposure Certification | Approval Issued | 2024-04-23 | 2024-04-23 | |||||||||
|
||||||||||||||
174364 | Wastewater | No Exposure Certification | Approval Issued | 2022-08-25 | 2022-08-25 | |||||||||
|
||||||||||||||
134200 | Wastewater | No Exposure Certification | Approval Issued | 2022-07-26 | 2022-07-26 | |||||||||
|
||||||||||||||
134200 | Solid Waste | Waste Tire Facility-Reg | Approval Issued | 2021-07-29 | 2021-07-29 | |||||||||
134200 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-07-29 | 2020-07-29 | |||||||||
|
||||||||||||||
134200 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2020-05-12 | 2020-05-12 | |||||||||
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 |
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313809238 | 0452110 | 2010-01-14 | 1374 BRYAN-GRIFFIN RD, BUTLER, KY, 41006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-01-09 |
Case Closed | 2006-01-09 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900182 | Other Real Property Actions | 2019-12-13 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | RUMPKE OF KENTUCKY, INC. |
Role | Plaintiff |
Name | TERRACON CONSULTANTS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State