Search icon

HEIL TANK SERVICE, INC.

Company Details

Name: HEIL TANK SERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1999 (25 years ago)
Authority Date: 20 Dec 1999 (25 years ago)
Last Annual Report: 22 Jun 2011 (14 years ago)
Organization Number: 0485389
Principal Office: 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE, IL 60515
Place of Formation: DELAWARE

Assistant Secretary

Name Role
Timothy Davis Assistant Secretary
George Paturalski Assistant Secretary
Jason R Taylor Assistant Secretary

Assistant Treasurer

Name Role
Darren E Bird Assistant Treasurer
James F Sanko Assistant Treasurer

Chairman

Name Role
Timothy J Sandker Chairman

President

Name Role
Patrick S Carroll President

Secretary

Name Role
Robert F Scheuer Secretary

Vice President

Name Role
Clinton A Fincher Vice President

Director

Name Role
Timothy J Sandker Director
Patrick S Carroll Director
Robert F Scheuer Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
5718 Wastewater No Exposure Certification Approval Issued 2019-02-13 2019-02-13
Document Name No Exposure Confirmation KYNE00172.pdf
Date 2019-02-14
Document Download

Assumed Names

Name Status Expiration Date
THE HEIL CO. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-04
Principal Office Address Change 2011-06-22
Annual Report 2011-06-22
Annual Report Return 2011-04-13
Annual Report 2010-06-29
Annual Report Return 2010-03-19
Annual Report 2009-02-03
Annual Report 2008-03-19
Annual Report 2007-01-22
Annual Report 2006-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122007 0452110 2006-09-26 3808 BELL'S LN, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-26
Case Closed 2006-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-10-10
Abatement Due Date 2006-11-13
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1177618 Interstate 2023-05-12 5000 2021 1 1 Private(Property)
Legal Name HEIL TANK SERVICE
DBA Name -
Physical Address 3808 BELLS LANE, LOUISVILLE, KY, 40211, US
Mailing Address 3808 BELLS LANE, LOUISVILLE, KY, 40211, US
Phone (502) 778-2300
Fax -
E-mail CGILSON@HEILTRAILER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State