Name: | SOUTHERN WASTE SERVICES, L.L.C. |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Jan 1999 (26 years ago) |
Authority Date: | 04 Jan 1999 (26 years ago) |
Last Annual Report: | 29 May 2024 (a year ago) |
Organization Number: | 0467164 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
RUTH A. MUELKER | Member |
WILLIAM EDWARD McMANUS | Member |
JOHN A. CARROLL | Member |
JOSEPH J. CASSIN | Member |
MARK A. LOCKETT | Member |
LESLIE K. NAGY | Member |
COURTNEY A. TIPPY | Member |
IVAN (NMN) TREVINO | Member |
JAMES A. WILSON | Member |
JEFF R. BENNETT | Member |
Name | Role |
---|---|
BRYAN J. BLANKFIELD | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report Amendment | 2023-05-15 |
Principal Office Address Change | 2023-05-15 |
Annual Report | 2023-04-14 |
Principal Office Address Change | 2023-04-14 |
Annual Report | 2022-05-31 |
Principal Office Address Change | 2021-05-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308081256 | 0452110 | 2004-12-16 | 478 COOPERTOWN RD, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 202371399 |
Health | Yes |
Sources: Kentucky Secretary of State