Search icon

PTRL ENVIRONMENTAL SERVICES, INC.

Company Details

Name: PTRL ENVIRONMENTAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1993 (32 years ago)
Organization Date: 08 Feb 1993 (32 years ago)
Last Annual Report: 22 Oct 2008 (16 years ago)
Organization Number: 0311049
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 89 DANIEL BOONE DR., BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PTRL ENVIRONMENTAL SERVICES 401 K PROFIT SHARING PLAN 2009 611235363 2011-09-13 PTRL ENVIRONMENTAL SERVICES INC No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Plan sponsor’s mailing address 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY, 40906
Plan sponsor’s address 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY, 40906

Plan administrator’s name and address

Administrator’s EIN 611235363
Plan administrator’s name PTRL ENVIRONMENTAL SERVICES INC
Plan administrator’s address 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY, 40906

Director

Name Role
LUIS RUZO Director
ROLLIE MILLS Director
LOWELL JEFFRY LAWRENCE Director
ROLLIE MILLS Director
STEVEN W. EVANS Director
LUIS O. RUZO Director
THOMAS C. MARSHALL Director
THOMAS MARSHALL Director
RICHARD MCLEAN Director

Secretary

Name Role
STEVEN W. EVANS Secretary

Vice President

Name Role
THOMAS MARSHALL Vice President

Treasurer

Name Role
STEVEN W. EVANS Treasurer

President

Name Role
RICHARD MCLEAN President

Signature

Name Role
STEVEN W. EVANS Signature
STEVEN W EVANS Signature

Incorporator

Name Role
SCOTT W. DOLSON Incorporator

Registered Agent

Name Role
STEVEN W. EVANS Registered Agent

Filings

Name File Date
Dissolution 2008-10-24
Annual Report 2008-10-22
Annual Report 2007-05-30
Annual Report 2006-04-24
Annual Report 2005-06-01
Annual Report 2003-04-15
Annual Report 2002-07-16
Annual Report 2001-05-18
Annual Report 2000-04-26
Annual Report 1999-04-21

Sources: Kentucky Secretary of State