Search icon

COLLECTION SERVICES, INC.

Company Details

Name: COLLECTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1990 (34 years ago)
Organization Date: 15 Oct 1990 (34 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0278439
Principal Office: 110 SE 6TH ST 28TH FLOOR, FT. LAUDERDALE, FL 33301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
David A Barclay Secretary

Vice President

Name Role
David A Barclay Vice President

President

Name Role
James H Cosman President

Treasurer

Name Role
Edward A Lang III Treasurer

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Former Company Names

Name Action
NRL, INC. Merger
ADDINGTON ENVIRONMENTAL, INC. Merger
TRI-K LANDFILL, INC. Merger
OHIO COUNTY BALEFILL, INC. Merger
BOONE & CASEY TRUCKING, LLC Merger
COLLECTION SERVICES, INC. Merger
DOZIT CO., INC. Merger
INDUSTRIAL DISPOSAL COMPANY Merger
WHITE STONE OF WARREN, INC. Merger
HYMAN SCRAP COMPANY Merger

Assumed Names

Name Status Expiration Date
PENNYRILE SANITATION Inactive -
B & J SANITATION Inactive -
CSI OF NORTHERN KENTUCKY Inactive -
BLUEGRASS WASTE ALLIANCE Inactive -
EPPERSON COLLECTION SERVICES Inactive -
M & M SANITATION, INC. Inactive -

Filings

Name File Date
Annual Report 1999-08-10
Annual Report 1998-05-11
Annual Report 1997-07-01
Statement of Change 1997-01-27
Annual Report 1996-07-01
Certificate of Assumed Name 1996-01-10
Annual Report 1995-07-01
Certificate of Assumed Name 1995-06-29
Statement of Change 1994-06-02
Annual Report 1994-05-11

Sources: Kentucky Secretary of State