Search icon

FLOYD COUNTY SOLID WASTE, INC.

Company Details

Name: FLOYD COUNTY SOLID WASTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1979 (46 years ago)
Organization Date: 16 Oct 1979 (46 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0141643
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 149 S CENTRAL AVE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Treasurer

Name Role
Deborah Ratliff Treasurer

Director

Name Role
EDWARD CAUDILL Director
ROBERT D. MCANINCH Director
JOHN ALLEN Director
NED BUSH Director
OTIS JOHNSON Director
Doug Rice Director
Lowell Sammons Sr Director
Deborah Ratliff Director

Incorporator

Name Role
ROBERT D. MCANINCH Incorporator
JOHN ALLEN Incorporator
CHARLES CLARK Incorporator
EDWARD CAUDILL Incorporator
HERSHELL HAMILTON Incorporator

President

Name Role
David Layne President

Vice President

Name Role
Barney Walker Vice President

Registered Agent

Name Role
MICHAEL D. VANCE Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-06-06
Annual Report 2000-08-07
Annual Report 1999-07-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-17
Type:
Unprog Rel
Address:
OSBRONE BRANCH OFF KY 122 EAST, MARTIN, KY, 41649
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-10
Type:
FollowUp
Address:
KY 122, Martin, KY, 41649
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-06
Type:
Planned
Address:
OFF KY 122, Martin, KY, 41649
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State