Name: | MOCKINGBIRD VALLEY SANITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1977 (48 years ago) |
Organization Date: | 26 Aug 1977 (48 years ago) |
Last Annual Report: | 26 Mar 2001 (24 years ago) |
Organization Number: | 0082823 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 1115 CEDAR POINT RD., LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MYRA K. SCHURECK | Registered Agent |
Name | Role |
---|---|
Myra K Schureck | Sole Officer |
Name | Role |
---|---|
BERTRAND A. SCHURECK, SR | Director |
Name | Role |
---|---|
BERTRAND A. SCHURECK, SR | Incorporator |
MYRA K. SCHURECK | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
3352 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2023-08-26 | 2023-08-26 | |
3352 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2018-08-08 | 2018-08-08 | |
3352 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2013-06-14 | 2013-06-14 | |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-04-05 |
Annual Report | 2000-04-04 |
Annual Report | 1999-04-21 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-06-19 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State