Search icon

HEIL TANK SERVICE, INC.

Company claim

Is this your business?

Get access!

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
Annual Report 2011-06-22
Principal Office Address Change 2011-06-22
Annual Report Return 2011-04-13
Annual Report 2010-06-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-09-26
Type:
Planned
Address:
3808 BELL'S LN, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-10-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State