Search icon

DELAPLAIN DISPOSAL COMPANY

Company Details

Name: DELAPLAIN DISPOSAL COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 1986 (39 years ago)
Organization Date: 17 Apr 1986 (39 years ago)
Last Annual Report: 07 Jun 2021 (4 years ago)
Organization Number: 0214105
ZIP code: 40544
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 4382, LEXINGTON, KY 40544
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ELBERT C. RAY Registered Agent

President

Name Role
DONA Ray President

Secretary

Name Role
Steven D Singleton Secretary

Treasurer

Name Role
Steven D Singleton Treasurer

Vice President

Name Role
David B Servis Vice President

Director

Name Role
DONALD W. WEBB Director
R. DUDLEY WEBB Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3901 Wastewater KPDES Sanitary-Renewal Approval Issued 2020-12-10 2020-12-10
Document Name Final Fact Sheet KY0079049.pdf
Date 2020-12-11
Document Download
Document Name S Final Permit KY0079049.pdf
Date 2020-12-11
Document Download
Document Name S KY0079049 Final Issue Letter.pdf
Date 2020-12-11
Document Download
3901 Wastewater KPDES Sanitary-Renewal Approval Issued 2016-02-12 2016-02-12
Document Name Final Fact Sheet KY0079049.pdf
Date 2016-02-13
Document Download
Document Name S Final Permit KY0079049.pdf
Date 2016-02-13
Document Download
Document Name S KY0079049 Final Issue Letter.pdf
Date 2016-02-13
Document Download
3901 Wastewater KPDES Sanitary-Renewal Approval Issued 2011-01-07 2011-01-07
Document Name S KY0079049 Final Issue Letter 01-07-11.pdf
Date 2011-01-08
Document Download
Document Name S Final Permit KY0079049.pdf
Date 2011-01-08
Document Download

Filings

Name File Date
Dissolution 2021-09-17
Annual Report 2021-06-07
Annual Report 2020-03-11
Annual Report 2019-05-07
Annual Report 2018-05-23
Annual Report 2017-03-21
Annual Report 2016-03-08
Annual Report 2015-04-03
Annual Report 2014-03-25
Annual Report 2013-02-13

Sources: Kentucky Secretary of State