Search icon

SAFETY-KLEEN ENVIROSYSTEMS COMPANY

Company Details

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

Secretary

Name Role
Virgil W Duffie III Secretary

Director

Name Role
David Michael Sprinkle Director
BARRY B. BLOCKER Director
GARRET A. SCHOLZ Director
NANCY A. MILLER Director

Vice President

Name Role
Virgil W Duffie III Vice President

Treasurer

Name Role
Paul T Lee Treasurer

President

Name Role
David Michael Sprinkle President

Incorporator

Name Role
BARRY B. BLOCKER Incorporator
GARRET A. SCHOLZ Incorporator
NANCY A. MILLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
MCKESSON ENVIROSYSTEMS COMPANY Old Name
INLAND INDUSTRIES COMPANY Merger

Assumed Names

Name Status Expiration Date
INLAND CHEMICAL CORPORATION Inactive -

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18596452 0452110 1986-03-17 R.R. 146, NEW CASTLE, KY, 40050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-17
Case Closed 1986-04-17

Violation Items

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
18620179 0452110 1985-02-19 HWY 146 WEST, NEW CASTLE,, KY, 40050
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