Name: | WASTE MANAGEMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1972 (53 years ago) |
Organization Date: | 25 Aug 1972 (53 years ago) |
Last Annual Report: | 28 Jun 1995 (30 years ago) |
Organization Number: | 0162038 |
Principal Office: | 3003 BUTTERFIELD RD., OAK BROOK, IL 60521 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
C. T. CORP. SYS. | Registered Agent |
Name | Role |
---|---|
RONALD S. BAKER | Director |
WILLIAM A. MARRA | Director |
Name | Action |
---|---|
TRI-CITY INDUSTRIAL SERVICES, INC. | Merger |
TRI CITY STEEL & EQUIPMENT CO. | Merger |
TRI-CITY SCRAP BALING CO., INC. | Old Name |
HARSAM CORPORATION | Merger |
VALLEY PRODUCTS CORPORATION | Merger |
CAMPGROUND FILL COMPANY | Merger |
CENTRAL FILL, INC. | Merger |
MOBILE WASTE CONTROLS OF KENTUCKY, INC. | Old Name |
GRADE LANE PROPERTIES, INCORPORATED | Merger |
SANITARY LANDFILLS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
WASTE MANAGEMENT OF KENTUCKY-LOUISVILLE | Inactive | 2003-07-15 |
CAMPGROUND LANDFILL | Inactive | 2003-07-15 |
LOUISVILLE LANDFILL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Articles of Merger | 1995-08-08 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Articles of Merger | 1992-12-11 |
Annual Report | 1992-07-01 |
Annual Report | 1992-07-01 |
Letters | 1992-06-18 |
Annual Report | 1991-07-01 |
Application for Certificate of Authority | 1991-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305363558 | 0452110 | 2002-10-15 | 7501 GRADE LANE, LOUISVILLE, KY, 40219 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202366654 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-03-23 |
Case Closed | 2000-03-23 |
Sources: Kentucky Secretary of State