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 |
Name | Role |
---|---|
DENNIS E. RASSENFOSS | Registered Agent |
Name | Role |
---|---|
Dennis E. Rassenfoss | President |
Name | Role |
---|---|
Edward G. Mingus | Secretary |
Name | Role |
---|---|
Edward G. Mingus | Vice President |
Name | Role |
---|---|
Edward G. Mingus | Director |
Dennis E. Rassenfoss | Director |
Name | Role |
---|---|
DENNIS E. RASSENFOSS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123797805 | 0452110 | 1993-12-02 | OAK GROVE RD. WOODLAND IND. PK., MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 123810236 |
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