Search icon

STERICYCLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERICYCLE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Authority Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0429132
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 2355 Waukegan Road, Bannockburn, IL 60015
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Cindy J Miller President

Officer

Name Role
Cindy J Miller Officer
Janet Zelenka Officer
S. Cory White Officer
Kurt Rogers Officer
Richard Moore Officer

Secretary

Name Role
Kurt Rogers Secretary

Director

Name Role
Cindy J Miller Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39492 Wastewater No Exposure Certification Approval Issued 2024-06-18 2024-06-18
Document Name No Exposure Confirmation KYNE00180.pdf
Date 2025-01-14
Document Download
163462 Solid Waste Trans Sta-Med Waste-Reg Approval Issued 2019-10-21 2019-10-21
Document Name APPROVED APP 10-11-2019
Date 2019-10-11
Document Download
Document Name Updated SW_Permit 10-21-19.pdf
Date 2019-10-21
Document Download
39492 Solid Waste Trans Sta-Med Waste-Rev Reg Approval Issued 2019-10-04 2019-10-04
Document Name SW_Permit 10-4-2019.pdf
Date 2019-10-04
Document Download
39492 Wastewater No Exposure Certification Approval Issued 2019-05-08 2019-05-08
Document Name No Exposure Confirmation KYNE00180.pdf
Date 2019-05-09
Document Download
67294 Solid Waste Trans Sta-Med Waste-Reg Approval Issued 2010-03-29 2010-03-29
Document Name Redacted Approved Application 3-29-10.pdf
Date 2010-03-29
Document Download
Document Name SW_Permit 03-29-10.pdf
Date 2010-03-29
Document Download

Former Company Names

Name Action
MEDICAL WASTE DISPOSAL SERVICE, INC. Merger

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-04-22
Annual Report 2021-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-07
Type:
Complaint
Address:
1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2000-09-26
Type:
Planned
Address:
1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-06
Type:
Planned
Address:
US 23 NORTH, PRESTONSBURG, KY, 40509
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1998-09-30
Type:
Planned
Address:
2286 OLD FRANKFORT PIKE, LEXINGTON, KY, 40504
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 82.59
Executive 2025-01-17 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 160.43
Executive 2025-01-06 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 515.94
Executive 2024-12-05 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 271.96
Executive 2024-11-25 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 155.68

Sources: Kentucky Secretary of State