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 |
Name | Role |
---|---|
ELBERT C. RAY | Registered Agent |
Name | Role |
---|---|
DONA Ray | President |
Name | Role |
---|---|
Steven D Singleton | Secretary |
Name | Role |
---|---|
Steven D Singleton | Treasurer |
Name | Role |
---|---|
David B Servis | Vice President |
Name | Role |
---|---|
DONALD W. WEBB | Director |
R. DUDLEY WEBB | Director |
Name | Role |
---|---|
GLENN A. HOSKINS | Incorporator |
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 | |
3901 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2016-02-12 | 2016-02-12 | |
3901 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2011-01-07 | 2011-01-07 | |
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