Name: | BROWNING-FERRIS INDUSTRIES OF OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1973 (51 years ago) |
Authority Date: | 01 Oct 1973 (51 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0144732 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
Principal Office: | 18500 North Allied Way, Phoenix, AZ 85054 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Julia Arambula | President |
Name | Role |
---|---|
Lauren McKeon | Secretary |
Name | Role |
---|---|
Calvin R. Boyd | Treasurer |
Name | Role |
---|---|
Adrienne W. Wilhoit | Vice President |
John B. Nickerson | Vice President |
Larson Richardson | Vice President |
Christopher Nie | Vice President |
Ashley Kasarjian | Vice President |
Name | Role |
---|---|
Lawrence D. Focazio | Officer |
Adrienne W. Wilhoit | Officer |
John B. Nickerson | Officer |
Ashley Kasarjian | Officer |
Name | Role |
---|---|
Elyse M. Carlsen | Director |
TOM J. FATJO, JR. | Director |
ROGER A. RAMSEY | Director |
NORMAN A. MYERS | Director |
Name | Role |
---|---|
JAMES E. KLINE | Incorporator |
Name | Action |
---|---|
Out-of-state | Merger |
NORTHERN KENTUCKY SANITATION, INC. | Old Name |
BROWNING-FERRIS INDUSTRIES OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-06 |
Annual Report Amendment | 2021-12-09 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-11 |
Sources: Kentucky Secretary of State