Search icon

ONYX INDUSTRIAL SERVICES, INC.

Company Details

Name: ONYX INDUSTRIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1994 (31 years ago)
Authority Date: 01 Apr 1994 (31 years ago)
Last Annual Report: 20 Jul 2000 (25 years ago)
Organization Number: 0328728
Principal Office: 3018 NORTH HWY 146, BAYTOWN, TX 77520
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
RANDALL C LAWSON Vice President

President

Name Role
RANDY G KRUGER President

Secretary

Name Role
FREDRIC SKOPP Secretary

Treasurer

Name Role
GEORGE K FARR Treasurer

Director

Name Role
VICTOR J. BARNHART Director
WALTER G. BROWNING Director
RODNEY C. GILBERT Director
THOMAS W. WRIGHT Director

Former Company Names

Name Action
WASTE MANAGEMENT INDUSTRIAL SERVICES, INC. Old Name
RUST INDUSTRIAL CLEANING SERVICES INC. Old Name
RUST INDUSTRIAL CLEANING SPECIALISTS INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-08-25
Amendment 1999-10-06
Annual Report 1999-07-22
Annual Report 1998-07-06

Court Cases

Court Case Summary

Filing Date:
2005-11-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
HOWELL
Party Role:
Plaintiff
Party Name:
ONYX INDUSTRIAL SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ONYX INDUSTRIAL SERVICES, INC.
Party Role:
Defendant
Party Name:
WRIGHT
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-08-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CLARK
Party Role:
Plaintiff
Party Name:
ONYX INDUSTRIAL SERVICES, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State