Name: | SOMERSET RECYCLING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1986 (39 years ago) |
Organization Date: | 19 Nov 1986 (39 years ago) |
Last Annual Report: | 21 Aug 2024 (9 months ago) |
Organization Number: | 0222025 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 1348, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Steven A. Keck | President |
Name | Role |
---|---|
Steven A. Keck | Director |
L. B. TAYLOR | Director |
Jody Keck | Director |
Name | Role |
---|---|
STEVE KECK | Incorporator |
Name | Role |
---|---|
JODY KECK | Registered Agent |
Name | Role |
---|---|
Jody Keck | Secretary |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
55091 | Wastewater | No Exposure Certification | Approval Issued | 2018-11-08 | 2018-11-08 | |||||||||
|
||||||||||||||
54848 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2018-08-24 | 2018-08-24 | |||||||||
|
||||||||||||||
54848 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2017-07-24 | 2023-02-22 | |||||||||
55091 | Wastewater | No Exposure Certification | Approval Issued | 2014-10-01 | 2014-10-01 | |||||||||
|
||||||||||||||
54848 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-03-17 | 2014-03-17 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-04 |
Sources: Kentucky Secretary of State