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 |
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 | |||||||||||||||||
|
Administrator’s EIN | 611235363 |
Plan administrator’s name | PTRL ENVIRONMENTAL SERVICES INC |
Plan administrator’s address | 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY, 40906 |
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 |
Name | Role |
---|---|
STEVEN W. EVANS | Secretary |
Name | Role |
---|---|
THOMAS MARSHALL | Vice President |
Name | Role |
---|---|
STEVEN W. EVANS | Treasurer |
Name | Role |
---|---|
RICHARD MCLEAN | President |
Name | Role |
---|---|
STEVEN W. EVANS | Signature |
STEVEN W EVANS | Signature |
Name | Role |
---|---|
SCOTT W. DOLSON | Incorporator |
Name | Role |
---|---|
STEVEN W. EVANS | Registered Agent |
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