Name: | SOMERSET ENVIRONMENTAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1999 (26 years ago) |
Organization Date: | 14 Jul 1999 (26 years ago) |
Last Annual Report: | 30 Oct 2008 (16 years ago) |
Organization Number: | 0477212 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3376 WINCHESTER RD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
WILLIAM SPEARS | Registered Agent |
Name | Role |
---|---|
MARK A. DENNEY | Incorporator |
Name | Role |
---|---|
WILLIAM SPEARS | Secretary |
Name | Role |
---|---|
WILLIAMS SPEARS | President |
Name | Role |
---|---|
JAN ACREA | Vice President |
Name | Role |
---|---|
JAN ACREA | CEO |
Name | Role |
---|---|
WILLIAMS SPEARS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Principal Office Address Change | 2009-02-26 |
Registered Agent name/address change | 2009-02-26 |
Annual Report | 2008-10-30 |
Registered Agent name/address change | 2008-01-11 |
Articles of Correction | 2007-06-04 |
Statement of Change | 2007-06-04 |
Annual Report | 2007-05-24 |
Amendment | 2006-08-22 |
Annual Report | 2006-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124599168 | 0452110 | 1995-01-05 | 4140 SOUTH HIGHWAY 27, SOMERSET, KY, 42502 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73108219 |
Health | Yes |
Sources: Kentucky Secretary of State