Search icon

GREENUP SANITATION SERVICE, INC.

Company Details

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

Registered Agent

Name Role
BERNICE BRODLEY Registered Agent

Director

Name Role
BERNICE BRADLEY Director
RALPH BRADLEY Director
DONALD L. DAVIS Director

Incorporator

Name Role
DONALD L. DAVIS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18592725 0452110 1985-06-07 155 OHIO RIVER ROAD, GREENUP, KY, 41144
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1986-03-04
18592311 0452110 1985-04-10 155 OHIO RIVER ROAD, GREENUP, KY, 41144
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1986-03-04
18610824 0452110 1985-03-12 155 OHIO RIVER ROAD, GREENUP, KY, 41144
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-03-12
Case Closed 1987-08-28

Sources: Kentucky Secretary of State