Name: | SAFETY-KLEEN ENVIROSYSTEMS COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1982 (43 years ago) |
Authority Date: | 01 Mar 1982 (43 years ago) |
Last Annual Report: | 13 May 2004 (21 years ago) |
Organization Number: | 0165644 |
Principal Office: | 5400 LEGACY DR, CLUSTER 11, BLDG. 3, PLANO, TX 75024 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Virgil W Duffie III | Secretary |
Name | Role |
---|---|
David Michael Sprinkle | Director |
BARRY B. BLOCKER | Director |
GARRET A. SCHOLZ | Director |
NANCY A. MILLER | Director |
Name | Role |
---|---|
Virgil W Duffie III | Vice President |
Name | Role |
---|---|
Paul T Lee | Treasurer |
Name | Role |
---|---|
David Michael Sprinkle | President |
Name | Role |
---|---|
BARRY B. BLOCKER | Incorporator |
GARRET A. SCHOLZ | Incorporator |
NANCY A. MILLER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MCKESSON ENVIROSYSTEMS COMPANY | Old Name |
INLAND INDUSTRIES COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
INLAND CHEMICAL CORPORATION | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 2004-11-18 |
Annual Report | 2003-09-26 |
Annual Report | 2002-06-05 |
Annual Report | 2001-09-13 |
Annual Report | 2000-06-14 |
Annual Report | 1999-11-18 |
Annual Report | 1998-08-28 |
Statement of Change | 1997-10-17 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18596452 | 0452110 | 1986-03-17 | R.R. 146, NEW CASTLE, KY, 40050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-04-03 |
Abatement Due Date | 1986-04-08 |
Nr Instances | 1 |
Nr Exposed | 33 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1986-04-03 |
Abatement Due Date | 1986-05-12 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1986-04-03 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1986-04-03 |
Abatement Due Date | 1986-04-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1985-02-19 |
Case Closed | 1987-04-23 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1985-05-14 |
Abatement Due Date | 1985-05-24 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1985-05-14 |
Abatement Due Date | 1985-06-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 F02 II |
Issuance Date | 1985-05-14 |
Abatement Due Date | 1985-05-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 F02 IV |
Issuance Date | 1985-05-14 |
Abatement Due Date | 1985-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 1985-05-14 |
Abatement Due Date | 1985-05-20 |
Nr Instances | 1 |
Nr Exposed | 30 |
Sources: Kentucky Secretary of State