Search icon

WASTE MANAGEMENT OF LOUISVILLE, INC.

Company Details

Name: WASTE MANAGEMENT OF LOUISVILLE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 May 1991 (34 years ago)
Authority Date: 29 May 1991 (34 years ago)
Last Annual Report: 07 Jul 1992 (33 years ago)
Organization Number: 0286865
Principal Office: 3003 BUTTERFIELD ROAD, OAK BROOK, 26 60521
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2020 590712746 2021-04-29 INDUSTRIAL SERVICES OF AMERICA, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing CAPRICE PRICE
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2019 590712746 2020-12-18 INDUSTRIAL SERVICES OF AMERICA, INC. 82
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2020-12-18
Name of individual signing CAPRICE PRICE
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2019 590712746 2021-04-29 INDUSTRIAL SERVICES OF AMERICA, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing CAPRICE PRICE
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2018 590712746 2019-05-16 INDUSTRIAL SERVICES OF AMERICA, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing JAMES SENNIII
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-16
Name of individual signing JAMES SENNIII
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2017 590712746 2018-05-22 INDUSTRIAL SERVICES OF AMERICA, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing JAMES SENN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing JAMES SENN
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL SERVICES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2016 590712746 2017-06-13 INDUSTRIAL SERVICES OF AMERICA, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 5023677100
Plan sponsor’s address 7100 GRADE LN, LOUISVILLE, KY, 402133424

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing JAMES SENN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-13
Name of individual signing JAMES SENN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

Director

Name Role
RONALD S. BAKER Director
WILLIAM A. MARRA Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167528 Secondary Metals Recyclers Expired 2014-01-30 - - 2015-01-30 -

Former Company Names

Name Action
WASTE MANAGEMENT OF LOUISVILLE, INC. Merger
SCA SERVICES OF KENTUCKY, INC. Old Name
WASTE SYSTEMS OF KENTUCKY, INC. Merger
CAMPGROUND FILL COMPANY Merger
CENTRAL FILL, INC. Merger
GRADE LANE PROPERTIES, INCORPORATED Merger
SANITARY LANDFILLS, INC. Merger
TRI-PAK, INC. Merger
THE POYNTER COMPANY, INCORPORATED Merger
INDUSTRIAL SERVICES OF AMERICA, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303166276 0452110 2000-10-05 7100 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-01
Case Closed 2001-01-08

Related Activity

Type Complaint
Activity Nr 203125224
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2000-12-20
Abatement Due Date 2001-01-18
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 2
302405493 0452110 1999-06-02 7100 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-04
Case Closed 1999-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-18
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302078886 0452110 1998-03-31 7100 GRADE LANE, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-31
Case Closed 1998-04-02

Related Activity

Type Complaint
Activity Nr 201845781
Health Yes
558478 0452110 1984-03-07 1901 OUTER LOOP, Louisville, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-07
Case Closed 1984-04-24

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-04-17
Abatement Due Date 1984-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-04-17
Abatement Due Date 1984-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-04-17
Abatement Due Date 1984-04-26
Nr Instances 1
Nr Exposed 1
558395 0452110 1984-03-06 2673 OUTER LOOP, Louisville, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-03-27
13795885 0419000 1974-01-17 7100 GRADE LANE, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 IXA0
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-01-24
Abatement Due Date 1974-01-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 B03 II
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-01-24
Abatement Due Date 1974-02-27
Nr Instances 2
13783634 0419000 1972-07-17 7100 GRADE LANE, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1972-07-17
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State