Search icon

COMPLETE ENVIRONMENTAL SERVICES, INC.

Company Details

Name: COMPLETE ENVIRONMENTAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1996 (29 years ago)
Authority Date: 13 Jun 1996 (29 years ago)
Last Annual Report: 01 Nov 2001 (23 years ago)
Organization Number: 0417432
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1127 S MAIN ST, HENDERSON, KY 42420
Place of Formation: INDIANA

Treasurer

Name Role
Mark E Wright Treasurer

Director

Name Role
Barbara W Wright Director
Donald W Wright Director

President

Name Role
Donald W Wright President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Barbara Wright Vice President

Secretary

Name Role
Jeffery Wright Secretary

Assumed Names

Name Status Expiration Date
COMPLETE ENVIRONMENTAL SERVICES, INC. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-12-12
Statement of Change 2001-11-14
Annual Report 2000-06-29
Annual Report 1999-08-23
Statement of Change 1999-08-12
Annual Report 1998-06-05
Annual Report 1997-07-01
Amendment 1996-11-27
Certificate of Withdrawal of Assumed Name 1996-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302749239 0452110 2000-01-31 1877 N 8TH ST, PADUCAH, KY, 42001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-01-31
Case Closed 2000-02-08

Sources: Kentucky Secretary of State