Search icon

SOMERSET ENVIRONMENTAL SERVICES, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM SPEARS Registered Agent

Incorporator

Name Role
MARK A. DENNEY Incorporator

Secretary

Name Role
WILLIAM SPEARS Secretary

President

Name Role
WILLIAMS SPEARS President

Vice President

Name Role
JAN ACREA Vice President

CEO

Name Role
JAN ACREA CEO

Director

Name Role
WILLIAMS SPEARS Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599168 0452110 1995-01-05 4140 SOUTH HIGHWAY 27, SOMERSET, KY, 42502
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1995-01-05
Case Closed 1995-01-10

Related Activity

Type Complaint
Activity Nr 73108219
Health Yes

Sources: Kentucky Secretary of State