Name: | COPPERFIELD DISPOSAL SYSTEM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1980 (45 years ago) |
Last Annual Report: | 21 Jun 1990 (35 years ago) |
Organization Number: | 0179381 |
ZIP code: | 40224 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 24027, LOUISVILLE, KY 40224 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN W. HAMPTON | Registered Agent |
Name | Role |
---|---|
A. THOMAS STURGEON, JR. | Director |
JAMES H. THORNTON | Director |
R. BARRY FARMER | Director |
J. D. NICHOLS | Director |
Name | Role |
---|---|
THERESA L. BALLARD | Incorporator |
Name | Action |
---|---|
ENGLISH STATION II DISPOSAL SYSTEMS, INC. | Old Name |
ENGLISH STATION SUBDIVISION PHASE II SANITATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-05-06 |
Amendment | 1983-07-06 |
Statement of Change | 1982-08-30 |
Statement of Change | 1981-10-12 |
Amendment | 1980-06-24 |
Articles of Incorporation | 1980-01-10 |
Sources: Kentucky Secretary of State