Search icon

SJL WATSON, INC.

Company Details

Name: SJL WATSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Sep 1993 (32 years ago)
Organization Date: 01 Sep 1993 (32 years ago)
Last Annual Report: 05 Mar 2003 (22 years ago)
Organization Number: 0319725
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 322 WESTOVER RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
LEHA R. SWENTZEL Incorporator
JAMES WATSON Incorporator
SHARON E. WATSON Incorporator
JEFFREY T. WATSON Incorporator

Registered Agent

Name Role
SHARON E. WATSON Registered Agent

Treasurer

Name Role
Sharon E Watson Treasurer

Secretary

Name Role
Sharon E Watson Secretary

President

Name Role
Sharon E Watson President

Vice President

Name Role
Leha R Swentzel Vice President
Jeffrey T Watson Vice President

Director

Name Role
SHARON E. WATSON Director
JEFFREY T. WATSON Director
LEHA R. SWENTZEL Director
JAMES WATSON Director

Former Company Names

Name Action
ECO-RECOVERY SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-06
Principal Office Address Change 2002-08-13
Statement of Change 2002-08-13
Amendment 2002-08-13
Annual Report 2002-05-07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-08-10
Operation Classification:
APPLYING FOR MC
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State