Search icon

INDUSTRIAL ENVIRONMENTAL INC.

Company Details

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

Director

Name Role
LISA G. MAJOR Director
Mark E Major Director
MARK E. MAJOR Director

President

Name Role
Mark E Major President

Incorporator

Name Role
DAVID A. WEBER Incorporator
KEVIN M. CUNNINGHAM Incorporator
CHARLES L. CUNNINGHAM, J Incorporator

Registered Agent

Name Role
INDUSTRIAL ENVIRONMENTAL INC. Registered Agent

Former Company Names

Name Action
ESCO CORPORATION Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315549725 0452110 2012-08-10 300 REFINERY ROAD, SOMERSET, KY, 42501
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-10-24
Case Closed 2012-10-24

Related Activity

Type Inspection
Activity Nr 315549717

Sources: Kentucky Secretary of State