Search icon

CONTRACTORS WASTE SERVICES, INC.

Company Details

Name: CONTRACTORS WASTE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1998 (27 years ago)
Organization Date: 27 May 1998 (27 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Organization Number: 0457073
Principal Office: 3 WATERWAY SQUARE PLACE, SUITE #110, THE WOODLANDS, TX 77380
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Steve Bouck President

Secretary

Name Role
PAT SHEA Secretary

Vice President

Name Role
Worthing Jackman Vice President

Director

Name Role
Ron Mittelstaedt Director

Incorporator

Name Role
EDWARD T HANKS Incorporator

Former Company Names

Name Action
CONTRACTORS WASTE SERVICES, INC. Merger
MID-STATE RECYCLING WASTE SYSTEMS, INC. Merger

Filings

Name File Date
Annual Report 2017-04-26
Annual Report 2016-03-17
Registered Agent name/address change 2015-10-26
Annual Report 2015-05-13
Principal Office Address Change 2014-01-27
Annual Report 2014-01-27
Annual Report 2013-01-15
Principal Office Address Change 2012-03-26
Annual Report 2012-03-26
Annual Report 2011-06-27

Sources: Kentucky Secretary of State