Name: | SOUTHERN WATER TREATMENT SERVICES CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1987 (37 years ago) |
Organization Date: | 05 Oct 1987 (37 years ago) |
Last Annual Report: | 14 Jul 2017 (8 years ago) |
Organization Number: | 0234804 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 32397, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS C. RUSSELL | Registered Agent |
Name | Role |
---|---|
THOMAS C. RUSSELL | Director |
Name | Role |
---|---|
THOMAS C. RUSSELL | Incorporator |
Name | Role |
---|---|
Thomas C Russell | Sole Officer |
Name | Role |
---|---|
THOMAS C RUSSELL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-07-14 |
Annual Report | 2016-05-02 |
Annual Report | 2015-06-02 |
Annual Report | 2014-04-24 |
Registered Agent name/address change | 2013-11-05 |
Principal Office Address Change | 2013-11-05 |
Reinstatement Certificate of Existence | 2013-10-16 |
Reinstatement Approval Letter UI | 2013-10-16 |
Reinstatement Approval Letter Revenue | 2013-10-16 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | GS05P10SCP0063 | 2010-08-31 | 2011-10-31 | 2011-10-31 | |||||||||||||||||||||||||||
|
Title | WATER TREATMENT SERVICES. |
NAICS Code | 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | SOUTHERN WATER TREATMENT SERVICES CO INC |
UEI | UUGNLEHTPNJ1 |
Legacy DUNS | 161943857 |
Recipient Address | 4102 BISHOP BLDG F, LOUISVILLE, 402184504, UNITED STATES |
Unique Award Key | CONT_AWD_W22G1F10V0082_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 101705.00 |
Current Award Amount | 101705.00 |
Potential Award Amount | 101705.00 |
Description
Title | BOILER WATER TREATMENT SERVICES |
NAICS Code | 424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS |
Product and Service Codes | S119: OTHER UTILITIES |
Recipient Details
Recipient | SOUTHERN WATER TREATMENT SERVICES CO INC |
UEI | UUGNLEHTPNJ1 |
Legacy DUNS | 161943857 |
Recipient Address | 4102 BISHOP BLDG F, LOUISVILLE, JEFFERSON, KENTUCKY, 402184504, UNITED STATES |
Unique Award Key | CONT_AWD_W22G1F07V0173_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 21296.00 |
Current Award Amount | 42592.00 |
Potential Award Amount | 42592.00 |
Description
Title | BOILER WATER TREATMENT SERVICES |
NAICS Code | 424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS |
Product and Service Codes | J045: MAINT-REP OF PLUMBING-HEATING EQ |
Recipient Details
Recipient | SOUTHERN WATER TREATMENT SERVICES CO INC |
UEI | UUGNLEHTPNJ1 |
Legacy DUNS | 161943857 |
Recipient Address | 4102 BISHOP BLDG F, LOUISVILLE, JEFFERSON, KENTUCKY, 402184504, UNITED STATES |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
08E6110852040001 | Small Business Administration | 59.016 - SURETY BOND GUARANTEES | No data | No data | PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313817660 | 0452110 | 2012-03-12 | 4102 BISHOP LANE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207653411 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2012-08-27 |
Abatement Due Date | 2012-09-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2012-08-27 |
Abatement Due Date | 2012-09-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 2012-01-06 |
Case Closed | 2012-01-09 |
Related Activity
Type | Complaint |
Activity Nr | 207652629 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2012-01-25 |
Case Closed | 2012-02-17 |
Related Activity
Type | Complaint |
Activity Nr | 207652538 |
Safety | Yes |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1992-07-17 |
Case Closed | 1992-07-17 |
Related Activity
Type | Referral |
Activity Nr | 900171497 |
Health | Yes |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 15.00 | $1,455,000 | $450,000 | 2 | 36 | 2012-01-26 | Prelim |
Sources: Kentucky Secretary of State