Search icon

SOUTHERN WATER TREATMENT SERVICES CO., INC.

Company Details

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

Registered Agent

Name Role
THOMAS C. RUSSELL Registered Agent

Director

Name Role
THOMAS C. RUSSELL Director

Incorporator

Name Role
THOMAS C. RUSSELL Incorporator

Sole Officer

Name Role
Thomas C Russell Sole Officer

Signature

Name Role
THOMAS C RUSSELL Signature

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_GS05P10SCP0063_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

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
PURCHASE ORDER AWARD W22G1F10V0082 2010-02-08 2011-02-07 2011-02-07
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
PURCHASE ORDER AWARD W22G1F07V0173 2008-11-01 2009-09-30 2009-09-30
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

USAspending Awards. Financial Assistance

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
Recipient SOUTHERN WATER TREATMENT SERVICES CO. INC.
Recipient Name Raw SOUTHERN WATER TREATMENT SERVICES CO. INC.
Recipient DUNS 015051000
Recipient Address LOUISVILLE, JEFFERSON, KENTUCKY, 40213-0000, UNITED STATES
Obligated Amount 12121.00
Non-Federal Funding 5195.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817660 0452110 2012-03-12 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-08-13
Case Closed 2012-09-25

Related Activity

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
313817637 0452110 2012-01-06 4102 BISHOP LANE, LOUISVILLE, KY, 40218
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
315589150 0452110 2011-12-22 4102 BISHOP LANE, LOUISVILLE, KY, 40232
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
123818007 0452110 1992-07-17 3418 FRANKFORT AVE., LOUISVILLE, KY, 40207
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

Financial Incentive

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