Name: | INDUSTRIAL ENVIRONMENTAL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1984 (41 years ago) |
Organization Date: | 24 Jul 1984 (41 years ago) |
Last Annual Report: | 13 Jan 2025 (2 months ago) |
Organization Number: | 0191874 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 4084, WEST SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LISA G. MAJOR | Director |
Mark E Major | Director |
MARK E. MAJOR | Director |
Name | Role |
---|---|
Mark E Major | President |
Name | Role |
---|---|
DAVID A. WEBER | Incorporator |
KEVIN M. CUNNINGHAM | Incorporator |
CHARLES L. CUNNINGHAM, J | Incorporator |
Name | Role |
---|---|
INDUSTRIAL ENVIRONMENTAL INC. | Registered Agent |
Name | Action |
---|---|
ESCO CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-13 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2022-01-13 |
Annual Report | 2021-02-15 |
Principal Office Address Change | 2020-08-17 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315549725 | 0452110 | 2012-08-10 | 300 REFINERY ROAD, SOMERSET, KY, 42501 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 315549717 |
Sources: Kentucky Secretary of State