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 |
Name | Role |
---|---|
MARK T. RUST | Registered Agent |
Name | Role |
---|---|
Mark T. Rust | President |
Name | Role |
---|---|
Karen E. Crawford | Secretary |
Name | Role |
---|---|
Michael Brett Mills | Vice President |
John R. O'Neil | Vice President |
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 |
Name | Role |
---|---|
P. BRENT SCOTT | Incorporator |
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