Search icon

SUBURBAN SANITATION COMPANY

Company Details

Name: SUBURBAN SANITATION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1962 (63 years ago)
Organization Date: 02 Jul 1962 (63 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0049974
Principal Office: 1001 FANNIN, STE 4000, HOUSTON, TX 77002
Place of Formation: KENTUCKY

Secretary

Name Role
Gregory T Sangalis Secretary

Treasurer

Name Role
Earl E Defrates Treasurer

President

Name Role
Miller J Mathews jr President

Incorporator

Name Role
GEO. K. EISENBACK Incorporator
ELISE EISENBACK Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Earl E Defrates Vice President

Former Company Names

Name Action
SUBURBAN SANITATION COMPANY Merger
UNITED WASTE SYSTEMS OF KENTUCKY, INC. Merger
COMMERCIAL SANITATION SERVICE, INC. Merger
SOUTHERN SANITATION, INC. Old Name
UNITED WASTE SYSTEMS OF LOUISVILLE, INC. Merger
WILLIAMS SANITATION SERVICE, INC. Merger
G & W DISPOSAL, INC. Merger
HELTON SANITATION, INC. Old Name
UNITED COMMERCIAL, INC. Merger
RUSSELLVILLE SANITATION COMPANY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
CARDINAL SANITATION, INC. Inactive -
CARDINAL SANITATION SERVICES Inactive -

Filings

Name File Date
Annual Report 1998-08-13
Statement of Change 1997-12-16
Annual Report 1997-07-01
Certificate of Assumed Name 1996-03-15
Articles of Merger 1996-03-15
Certificate of Assumed Name 1996-03-15
Articles of Merger 1995-12-21
Statement of Change 1995-10-10
Statement of Change 1995-10-10
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746276 0452110 1999-07-22 2827 S ENGLISH STATION, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1999-07-22
Case Closed 1999-07-22

Sources: Kentucky Secretary of State