Name: | WASTE SERVICES OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1995 (30 years ago) |
Organization Date: | 01 Sep 1995 (30 years ago) |
Last Annual Report: | 28 Jun 2011 (14 years ago) |
Organization Number: | 0404995 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 259 WEST SHORT STREET, SUITE 325, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WASTE SERVICES OF AMERICA, INC., MISSISSIPPI | 641658 | MISSISSIPPI |
Headquarter of | WASTE SERVICES OF AMERICA, INC., ALABAMA | 000-908-741 | ALABAMA |
Headquarter of | WASTE SERVICES OF AMERICA, INC., NEW YORK | 2140489 | NEW YORK |
Headquarter of | WASTE SERVICES OF AMERICA, INC., FLORIDA | F95000005089 | FLORIDA |
Name | Role |
---|---|
JOHN A. WEBB | Incorporator |
Name | Role |
---|---|
W. TODD SKAGGS | Registered Agent |
Name | Role |
---|---|
W Todd Skaggs | President |
Name | Role |
---|---|
W Todd Skaggs | Director |
Name | Role |
---|---|
W. Todd Skaggs | Signature |
Name | File Date |
---|---|
Dissolution | 2011-09-15 |
Annual Report | 2011-06-28 |
Principal Office Address Change | 2010-08-03 |
Registered Agent name/address change | 2010-08-03 |
Annual Report | 2010-08-03 |
Annual Report | 2009-01-14 |
Annual Report | 2008-09-15 |
Annual Report | 2007-03-05 |
Annual Report | 2006-10-04 |
Annual Report | 2005-07-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300204 | Other Fraud | 2003-10-31 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRESH |
Role | Plaintiff |
Name | WASTE SERVICES OF AMERICA, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 0 |
Filing Date | 2006-05-12 |
Termination Date | 2007-08-16 |
Date Issue Joined | 2006-09-18 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | GRESH |
Role | Plaintiff |
Name | WASTE SERVICES OF AMERICA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State