Search icon

WASTE MANAGEMENT OF KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
C. T. CORP. SYS. Registered Agent

Director

Name Role
RONALD E. THORNBURY Director
MORRIS B. BOROWITZ Director
HARRY KLETTER Director

Incorporator

Name Role
RONALD E. THORNBURY Incorporator

Former Company Names

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

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-15
Type:
Referral
Address:
7501 GRADE LANE, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-03-23
Type:
Planned
Address:
7501 GRADE LANE, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State