Search icon

MOCKINGBIRD VALLEY SANITATION, INC.

Company Details

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

Registered Agent

Name Role
MYRA K. SCHURECK Registered Agent

Sole Officer

Name Role
Myra K Schureck Sole Officer

Director

Name Role
BERTRAND A. SCHURECK, SR Director

Incorporator

Name Role
BERTRAND A. SCHURECK, SR Incorporator
MYRA K. SCHURECK Incorporator

Permits

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
Document Name Final Fact Sheet KY0076813.pdf
Date 2023-08-28
Document Download
Document Name S Final Permit KY0076813.pdf
Date 2023-08-28
Document Download
Document Name S KY0076813 Final Issue Letter.pdf
Date 2023-08-28
Document Download
3352 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-08-08 2018-08-08
Document Name Final Fact Sheet KY0076813.pdf
Date 2018-08-09
Document Download
Document Name S Final Permit KY0076813.pdf
Date 2018-08-09
Document Download
Document Name S KY0076813 Final Issue Letter.pdf
Date 2018-08-09
Document Download
3352 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-06-14 2013-06-14
Document Name Final Fact Sheet KY0076813.pdf
Date 2013-06-15
Document Download
Document Name S Final Permit KY0076813.pdf
Date 2013-06-15
Document Download
Document Name S KY0076813 Final Issue Letter.pdf
Date 2013-06-15
Document Download

Filings

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