Name: | WILLABROOK SANITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1990 (35 years ago) |
Organization Date: | 07 May 1990 (35 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0272531 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 360 MOCKINGBIRD COURT, MOUNT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David B Williams | Vice President |
Name | Role |
---|---|
Michael W Robison | President |
Name | Role |
---|---|
Samuel J Brown | Director |
David B Williams | Director |
Richard W Caple | Director |
Michael W Robison | Director |
BURKS WILLIAMS, JR. | Director |
Name | Role |
---|---|
BURKS WILLIAMS, JR. | Incorporator |
Name | Role |
---|---|
Richard W Caple | Secretary |
Name | Role |
---|---|
Richard W Caple | Treasurer |
Name | Role |
---|---|
RICHARD W. CAPLE | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-04-28 |
Principal Office Address Change | 2024-04-17 |
Registered Agent name/address change | 2024-04-17 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-28 |
Annual Report | 2021-10-07 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-14 |
Annual Report | 2018-05-30 |
Sources: Kentucky Secretary of State