Search icon

CHARAH, INC.

Headquarter

Company Details

Name: CHARAH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1987 (38 years ago)
Organization Date: 29 Sep 1987 (38 years ago)
Last Annual Report: 09 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0234550
Industry: Electric, Gas and Sanitary Services
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12601 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 250000

Links between entities

Type Company Name Company Number State
Headquarter of CHARAH, INC., MISSISSIPPI 897692 MISSISSIPPI
Headquarter of CHARAH, INC., ILLINOIS CORP_66722945 ILLINOIS
Headquarter of CHARAH, INC., ALABAMA 000-934-634 ALABAMA
Headquarter of CHARAH, INC., NEW YORK 5351506 NEW YORK
Headquarter of CHARAH, INC., COLORADO 20171748072 COLORADO
Headquarter of CHARAH, INC., CONNECTICUT 1264738 CONNECTICUT
Headquarter of CHARAH, INC., FLORIDA F06000002130 FLORIDA
Headquarter of CHARAH, INC., FLORIDA M17000000230 FLORIDA
Headquarter of CHARAH, INC., ILLINOIS LLC_06011101 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FA61G5NLGVW886 0234550 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O CT Corporation System, 306 West Main Street, Suite 512, Frankfort, US-KY, US, 40601
Headquarters 12601 Plantside Drive, Louisville, US-KY, US, 40299

Registration details

Registration Date 2017-12-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 234550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARAH, INC. 401(K) SAFE HARBOR PLAN 2010 611127098 2011-10-17 CHARAH, INC. 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 5022451353
Plan sponsor’s mailing address UNIT M., SUITE 100, LOUISVILLE, KY, 40243
Plan sponsor’s address 307 TOWNEPARK CIRCLE, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 611127098
Plan administrator’s name CHARAH, INC.
Plan administrator’s address UNIT M., SUITE 100, LOUISVILLE, KY, 40243
Administrator’s telephone number 5022451353

Number of participants as of the end of the plan year

Active participants 158
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 31
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 149
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing CHARLES PRICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing CHARLES PRICE
Valid signature Filed with authorized/valid electronic signature
CHARAH, INC. 401(K) SAFE HARBOR PLAN 2009 611127098 2010-05-25 CHARAH, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 562000
Sponsor’s telephone number 5022451353
Plan sponsor’s mailing address UNIT M., SUITE 100, LOUISVILLE, KY, 40243
Plan sponsor’s address 307 TOWNEPARK CIRCLE, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 611127098
Plan administrator’s name CHARAH, INC.
Plan administrator’s address UNIT M., SUITE 100, LOUISVILLE, KY, 40243
Administrator’s telephone number 5022451353

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 90
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing JANET PRICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-25
Name of individual signing JANET PRICE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHARLES E. PRICE Registered Agent

President

Name Role
Charles Price President

Secretary

Name Role
Charles W. Price Secretary

Vice President

Name Role
Charles W. Price Vice President

Director

Name Role
Charles Price Director
CHARLES E. PRICE Director

Incorporator

Name Role
CHARLES E. PRICE Incorporator

Organizer

Name Role
CAROLYN P. MEADE Organizer

Former Company Names

Name Action
CHARAH, INC. Type Conversion
CHARAH ENVIRONMENTAL, INC. Old Name

Assumed Names

Name Status Expiration Date
CHARAH ENVIRONMENTAL Inactive 2019-05-11

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-06-09
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-04-07
Annual Report 2019-04-22
Annual Report 2018-05-01
Annual Report 2017-04-26
Registered Agent name/address change 2017-04-18
Articles of Organization (LLC) 2016-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315278903 0452110 2011-06-23 815 DIX DAM RD GATE 5, HARRODSBURG, KY, 40330
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-07-08
Case Closed 2011-07-29

Related Activity

Type Inspection
Activity Nr 315278911
315278911 0452110 2011-06-23 815 DIX DAM RD GATE 5, HARRODSBURG, KY, 40330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-08
Case Closed 2011-07-27

Related Activity

Type Complaint
Activity Nr 207650110
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
671494 Interstate 2025-01-10 30000 2024 3 3 Auth. For Hire, Private(Property)
Legal Name CHARAH LLC
DBA Name -
Physical Address 12601 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, US
Mailing Address 12601 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299, US
Phone (502) 245-1353
Fax (502) 245-7398
E-mail GNAWROCKI@CHARAH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 20.89 $1,200,000 $276,500 14 15 2009-05-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 22.30 $700,000 $73,500 16 15 2008-06-26 Final

Sources: Kentucky Secretary of State