Search icon

OLDHAM WOODS SANITATION, INC.

Company Details

Name: OLDHAM WOODS SANITATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0235239
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PO BOX 23226, ANCHORAGE , KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
E. Patience Martin President

Secretary

Name Role
Victoria B Martin Secretary

Treasurer

Name Role
E. Patience Martin Treasurer

Incorporator

Name Role
MILBURN WALKER Incorporator

Registered Agent

Name Role
OLDHAM WOODS SANITATION - PATIENCE MARTIN, PRESIDENT Registered Agent

Director

Name Role
MILBURN WALKER Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3361 Wastewater KPDES Sanitary-Renewal Approval Issued 2023-07-09 2023-07-09
Document Name Final Fact Sheet KY0078026.pdf
Date 2023-07-10
Document Download
Document Name S Final Permit KY0078026.pdf
Date 2023-07-10
Document Download
Document Name S KY0078026 Final Issue Letter.pdf
Date 2023-07-10
Document Download
3361 Wastewater KPDES Sanitary-Renewal Approval Issued 2018-07-25 2018-07-25
Document Name Final Fact Sheet KY0078026.pdf
Date 2018-07-26
Document Download
Document Name S Final Permit KY0078026.pdf
Date 2018-07-26
Document Download
Document Name S KY0078026 Final Issue Letter.pdf
Date 2018-07-26
Document Download
3361 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-06-13 2013-06-13
Document Name Final Fact Sheet KY0078026.pdf
Date 2013-06-14
Document Download
Document Name S Final Permit KY0078026.pdf
Date 2013-06-14
Document Download
Document Name S KY0078026 Final Issue Letter.pdf
Date 2013-06-14
Document Download

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-12
Registered Agent name/address change 2023-05-12
Principal Office Address Change 2023-05-12
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report Amendment 2020-08-31
Annual Report 2020-02-25

Sources: Kentucky Secretary of State