Name: | THOMAS ENVIRONMENTAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1996 (29 years ago) |
Organization Date: | 03 Sep 1996 (29 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Organization Number: | 0420831 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 2011 Castleman Dr., NASHVILLE, TN 37215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOMAS ENVIRONMENTAL SERVICES, INC., ILLINOIS | CORP_61291377 | ILLINOIS |
Headquarter of | THOMAS ENVIRONMENTAL SERVICES, INC., FLORIDA | F10000001179 | FLORIDA |
Name | Role |
---|---|
URS AGENTS, LLC | Registered Agent |
Name | Role |
---|---|
David W. Purcell | President |
Name | Role |
---|---|
DAVID W PURCELL | Director |
Name | Role |
---|---|
ROBERT W. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Principal Office Address Change | 2024-01-16 |
Annual Report | 2024-01-16 |
Annual Report | 2023-04-20 |
Annual Report | 2022-02-17 |
Annual Report | 2021-01-20 |
Annual Report | 2020-04-01 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-12-06 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State