Search icon

BROWNING-FERRIS INDUSTRIES OF OHIO, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Julia Arambula President

Secretary

Name Role
Lauren McKeon Secretary

Treasurer

Name Role
Calvin R. Boyd Treasurer

Vice President

Name Role
Adrienne W. Wilhoit Vice President
John B. Nickerson Vice President
Larson Richardson Vice President
Christopher Nie Vice President
Ashley Kasarjian Vice President

Officer

Name Role
Lawrence D. Focazio Officer
Adrienne W. Wilhoit Officer
John B. Nickerson Officer
Ashley Kasarjian Officer

Director

Name Role
Elyse M. Carlsen Director
TOM J. FATJO, JR. Director
ROGER A. RAMSEY Director
NORMAN A. MYERS Director

Incorporator

Name Role
JAMES E. KLINE Incorporator

Former Company Names

Name Action
Out-of-state Merger
NORTHERN KENTUCKY SANITATION, INC. Old Name
BROWNING-FERRIS INDUSTRIES OF KENTUCKY, INC. Merger

Filings

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