Search icon

ENVIRONMENTAL RISK MANAGEMENT, INC., OF KENTUCKY

Company Details

Name: ENVIRONMENTAL RISK MANAGEMENT, INC., OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 1990 (34 years ago)
Organization Date: 22 Oct 1990 (34 years ago)
Last Annual Report: 29 Sep 2014 (10 years ago)
Organization Number: 0278693
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 35 SHELBY STREET, P.O. BOX 455, FLORENCE, KY 41022
Place of Formation: KENTUCKY
Authorized Shares: 500

CEO

Name Role
JAMIE C. DAVIS CEO

President

Name Role
Jim W. Davis President

Secretary

Name Role
James W. Davis, Sr. Secretary

Treasurer

Name Role
Jamie C. Davis Treasurer

Vice President

Name Role
James W. Davis, Sr. Vice President

Director

Name Role
James W. Davis, Sr. Director
JIM DAVID Director
JAMES W. DAVIS Director
Jim Davis Director

Incorporator

Name Role
JIM DAVIS Incorporator
JAMES W. DAVIS Incorporator

Registered Agent

Name Role
JAMIE C. DAVIS Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report Return 2015-04-29
Registered Agent name/address change 2015-04-01
Principal Office Address Change 2015-04-01
Annual Report 2014-09-29
Annual Report 2013-09-06
Registered Agent name/address change 2013-06-21
Annual Report 2012-07-19
Annual Report 2011-08-09
Annual Report 2010-10-26

Sources: Kentucky Secretary of State