Name: | JONES SANITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1994 (30 years ago) |
Organization Date: | 18 Nov 1994 (30 years ago) |
Last Annual Report: | 19 Oct 1998 (26 years ago) |
Organization Number: | 0338622 |
Principal Office: | 1001 FANNIN, STE 4000, HOUSTON, TX 77002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JONES SANITATION, INC., ILLINOIS | CORP_59136739 | ILLINOIS |
Name | Role |
---|---|
THOMAS GLENN JONES | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
PADUCAH WASTE MARKETING, INC. | Merger |
UNITED JSI, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
USA WASTE OF KENTUCKY | Inactive | - |
RIVER CITY REFUSE | Inactive | - |
TRI-K HAULING | Inactive | - |
WEST KENTUCKY LANDFILL | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1998-12-30 |
Articles of Merger | 1998-12-30 |
Annual Report | 1998-10-30 |
Annual Report | 1998-10-30 |
Certificate of Withdrawal of Assumed Name | 1998-02-02 |
Statement of Change | 1997-12-16 |
Certificate of Assumed Name | 1997-11-25 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1997-06-20 |
Certificate of Assumed Name | 1996-11-14 |
Sources: Kentucky Secretary of State