Name: | GREENUP SANITATION SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1978 (46 years ago) |
Organization Date: | 30 Oct 1978 (46 years ago) |
Last Annual Report: | 06 Mar 1991 (34 years ago) |
Organization Number: | 0113200 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | 3215 OHIO RIVER RD., GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10 |
Name | Role |
---|---|
BERNICE BRODLEY | Registered Agent |
Name | Role |
---|---|
BERNICE BRADLEY | Director |
RALPH BRADLEY | Director |
DONALD L. DAVIS | Director |
Name | Role |
---|---|
DONALD L. DAVIS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 1992-11-16 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18592725 | 0452110 | 1985-06-07 | 155 OHIO RIVER ROAD, GREENUP, KY, 41144 | |||||||||||
|
||||||||||||||
18592311 | 0452110 | 1985-04-10 | 155 OHIO RIVER ROAD, GREENUP, KY, 41144 | |||||||||||
|
||||||||||||||
18610824 | 0452110 | 1985-03-12 | 155 OHIO RIVER ROAD, GREENUP, KY, 41144 | |||||||||||
|
Sources: Kentucky Secretary of State