KENTUCKY BLUE GRASS CHAPTER OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA, INC.

Name: | KENTUCKY BLUE GRASS CHAPTER OF THE SOLID WASTE ASSOCIATION OF NORTH AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jun 1996 (29 years ago) |
Organization Date: | 19 Jun 1996 (29 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0417646 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 315 West Second St., PO Box 697, Frankfort , KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDMUND TAYLOR | Incorporator |
RUDOLPH DAVIDSON | Incorporator |
CISSY GREGSON | Incorporator |
Name | Role |
---|---|
BYRON ROBERTS | President |
Name | Role |
---|---|
LAUREN MONOHAN | Secretary |
Name | Role |
---|---|
TYSON FARROW | Vice President |
Name | Role |
---|---|
TASHA MADDOX | Treasurer |
Name | Role |
---|---|
SEAN HAMMONDS | Director |
MARK CLINDANIEL | Director |
ANTONIO BALDON, SR | Director |
JOCELYNN CLINDANIEL | Director |
SHANNON LOGAN | Director |
MIKE SIMS | Director |
MASON COFFEY | Director |
CISSY GREGSON | Director |
RAY HILLERBRAND | Director |
BOB SCHINDLER | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-11-17 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State