SHIELD ENVIRONMENTAL ASSOCIATES, INC.

Name: | SHIELD ENVIRONMENTAL ASSOCIATES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Apr 1994 (31 years ago) |
Authority Date: | 01 Apr 1994 (31 years ago) |
Last Annual Report: | 22 Jan 2025 (5 months ago) |
Organization Number: | 0328766 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 948 FLOYD DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
GENE SAMSEL | Director |
Nicole R Galavotti | Director |
C DOW PORTER | Director |
MIKE FROST | Director |
Name | Role |
---|---|
C. Dow Porter | Registered Agent |
Name | Role |
---|---|
MIKE E MORRIS | Secretary |
Name | Role |
---|---|
DAN V TERRELL III | Treasurer |
Name | Role |
---|---|
NICOLE R GALAVOTTI | Vice President |
Name | Role |
---|---|
C DOW PORTER | President |
Name | Action |
---|---|
SHIELD ENVIRONMENTAL ASSOCIATES MIDWEST, INC. | Old Name |
SHIELD ENVIRONMENTAL ASSOCIATES OF KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ENVIRODATA | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-22 |
Annual Report | 2025-01-22 |
Annual Report | 2024-01-24 |
Annual Report | 2023-01-06 |
Annual Report Amendment | 2022-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State