Search icon

ENVIROTECH, INC.

Company Details

Name: ENVIROTECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1995 (30 years ago)
Organization Date: 05 Apr 1995 (30 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0345011
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 13157, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DENNIS E. RASSENFOSS Registered Agent

President

Name Role
Dennis E. Rassenfoss President

Secretary

Name Role
Edward G. Mingus Secretary

Vice President

Name Role
Edward G. Mingus Vice President

Director

Name Role
Edward G. Mingus Director
Dennis E. Rassenfoss Director

Incorporator

Name Role
DENNIS E. RASSENFOSS Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-26
Principal Office Address Change 2022-05-19
Annual Report 2022-05-19
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-03-16
Annual Report 2019-05-08
Annual Report 2018-04-03
Annual Report 2017-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797805 0452110 1993-12-02 OAK GROVE RD. WOODLAND IND. PK., MOUNT STERLING, KY, 40353
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1993-12-08

Related Activity

Type Inspection
Activity Nr 123810236
123810236 0452110 1993-07-28 WOODLAND INDUSTRIAL PK., OAK GROVE RD., MT. STERLING, KY, 40353
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-28
Case Closed 1993-12-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-09-17
Abatement Due Date 1993-10-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-09-17
Abatement Due Date 1993-10-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-09-17
Abatement Due Date 1993-10-28
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State