Search icon

BZDYL-ERVEN, INC.

Company Details

Name: BZDYL-ERVEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1992 (33 years ago)
Organization Date: 08 Sep 1992 (33 years ago)
Last Annual Report: 24 Mar 2009 (16 years ago)
Organization Number: 0304914
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 241 RIDGE HILL DRIVE, HIGHLAND HEIGHTS, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
DONALD G. BZDYL Incorporator
CRAIG A. ERVEN Incorporator

Director

Name Role
Donald G Bzdyl Director
Craig A Erven Director
Donna G Bzdyl Director

Treasurer

Name Role
Donna G Bzdyl Treasurer

Signature

Name Role
DONNA G BZDYL Signature

President

Name Role
CRAIG A ERVEN President

Registered Agent

Name Role
CRAIG ERVEN Registered Agent

Former Company Names

Name Action
ENVIRONMENTAL PROCESS TECHNOLOGIES CORPORATION Old Name

Assumed Names

Name Status Expiration Date
ENPROTEC Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-24
Principal Office Address Change 2009-03-10
Registered Agent name/address change 2009-03-10
Annual Report 2008-04-22
Annual Report 2007-02-12
Certificate of Withdrawal of Assumed Name 2006-06-07
Annual Report 2006-04-12
Principal Office Address Change 2006-03-17
Amendment 2006-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916199 0452110 2003-04-07 4465 LIMABURG RD, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-07
Case Closed 2003-04-07

Sources: Kentucky Secretary of State