Search icon

KENTUCKY RIVER SOLID WASTE MANAGEMENT DISTRICT, INC.

Company Details

Name: KENTUCKY RIVER SOLID WASTE MANAGEMENT DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1999 (25 years ago)
Organization Date: 08 Dec 1999 (25 years ago)
Last Annual Report: 15 Jul 2004 (21 years ago)
Organization Number: 0484642
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 917 PERRY PARK RD, HAZARD, KY 41701
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY E. PRIDEMORE Registered Agent

Secretary

Name Role
MIKE MILLER Secretary

Director

Name Role
L C REESE Director
CARROLL SMITH Director
MIKE MILLER Director
MAYOR MIKE NILLER Director
JUDGE DONNIE NEWSOME Director
MAYOR JANICE JARRELL Director
JUDGE L.C. REESE Director
MAYO CHARLES BEACH III Director
JUDGE JIMMIE HERALD Director
MAYOR CHARLES LONG Director

Vice President

Name Role
L C REESE Vice President

President

Name Role
CARROLL SMITH President

Incorporator

Name Role
GREGORY E. PRIDEMORE Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-15
Annual Report 2003-10-27
Annual Report 2002-08-22
Annual Report 2001-11-08
Annual Report 2000-08-08
Articles of Incorporation 1999-12-08

Sources: Kentucky Secretary of State