Search icon

ONYX ENVIRONMENTAL, INC.

Company Details

Name: ONYX ENVIRONMENTAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1998 (27 years ago)
Organization Date: 16 Mar 1998 (27 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0453690
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11450 WATTERSON COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK T. RUST Registered Agent

President

Name Role
Mark T. Rust President

Secretary

Name Role
Karen E. Crawford Secretary

Vice President

Name Role
Michael Brett Mills Vice President
John R. O'Neil Vice President

Director

Name Role
Mark T. Rust Director
Michael Brett Mills Director
John R. O'Neil Director
Karen E. Crawford Director
Chris R. Ward Director
Steve A. Sturdevant Director

Incorporator

Name Role
P. BRENT SCOTT Incorporator

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-02-07
Annual Report 2023-02-07
Annual Report 2022-02-07
Annual Report 2021-03-10
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-06-07
Annual Report 2017-05-26
Annual Report 2016-07-06

Sources: Kentucky Secretary of State