Search icon

ENVIRONMENTAL HOLDINGS, INC.

Company Details

Name: ENVIRONMENTAL HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1994 (31 years ago)
Organization Date: 18 May 1994 (31 years ago)
Last Annual Report: 16 Aug 1999 (26 years ago)
Organization Number: 0330762
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1800 ENVOY CIRCLE, SUITE 1801, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 12500

Director

Name Role
ALAN GASHIEDER ________O Director
JOHN TIERNEY____________ Director
DR. ANTHONY GAMBOA______ Director
W. THOMAS HEWITT_______1 Director
DR. EDWARD BERLA________ Director

Registered Agent

Name Role
ALAN GROSHEIDER Registered Agent

Incorporator

Name Role
ALAN R. GASHEIDER Incorporator

Sole Officer

Name Role
Alan R Grosheider Sole Officer

Former Company Names

Name Action
ENVIRONMENTAL SITE ASSESSMENTS, INC. Old Name

Assumed Names

Name Status Expiration Date
ESA Inactive -
ESA, INC. Inactive -
ESA1 Inactive 2004-02-17
ESA1.COM - ENVIRONMENTAL SITE ASSESSMENTS Inactive 2004-02-17
ESA1.COM Inactive 2004-02-17

Filings

Name File Date
Administrative Dissolution 2000-11-01
Amendment 2000-05-11
Certificate of Withdrawal of Assumed Name 2000-05-11
Certificate of Withdrawal of Assumed Name 2000-05-11
Certificate of Withdrawal of Assumed Name 2000-05-11
Certificate of Withdrawal of Assumed Name 2000-05-11
Certificate of Withdrawal of Assumed Name 2000-05-11
Annual Report 1999-08-30
Amendment 1999-04-08
Certificate of Assumed Name 1999-02-17

Sources: Kentucky Secretary of State