Name: | SOUTHERN ENVIRONMENTAL, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1989 (35 years ago) |
Authority Date: | 13 Oct 1989 (35 years ago) |
Last Annual Report: | 12 Jul 2024 (7 months ago) |
Branch of: | SOUTHERN ENVIRONMENTAL, INC., FLORIDA (Company Number M71196) |
Organization Number: | 0264318 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
Principal Office: | 6690 W NINE MILE RD, PENSACOLA, FL 32526 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Registered Agent |
Name | Role |
---|---|
MICHAEL W HATSFELT | President |
Name | Role |
---|---|
ROBERT S NOYES | Secretary |
Name | Role |
---|---|
JOHNNY L JERNIGAN | Vice President |
WESLEY H MCKENZIE | Vice President |
Name | Role |
---|---|
JOHNNY L JERNIGAN | Director |
GREGORY R. CARLETON | Director |
STEVEN T. MOORE | Director |
JOHNNY L. JERNIGAN | Director |
NOVA L. JERNIGAN | Director |
BOBBY G. LYNCH | Director |
Name | File Date |
---|---|
Annual Report | 2024-07-12 |
Annual Report | 2023-08-19 |
Annual Report | 2022-06-11 |
Annual Report | 2021-06-30 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-20 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-30 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State