REPUBLIC SERVICES OF KENTUCKY, LLC
Headquarter
Name: | REPUBLIC SERVICES OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2000 (26 years ago) |
Organization Date: | 13 Jan 2000 (26 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0486998 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Large (100+) |
Principal Office: | 18500 NORTH ALLIED WAY , PHOENIX, AZ 85054 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID A. BARCLAY | Organizer |
Name | Role |
---|---|
Republic Services, Inc. | Member |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
BOONE & CASEY TRUCKING, LLC | Merger |
COLLECTION SERVICES, INC. | Merger |
DOZIT CO., INC. | Merger |
INDUSTRIAL DISPOSAL COMPANY | Merger |
WHITE STONE OF WARREN, INC. | Merger |
HYMAN SCRAP COMPANY | Merger |
EPPERSON WASTE DISPOSAL, INC. | Merger |
MONARCH ENVIRONMENTAL, INC. | Merger |
REPUBLIC SERVICES OF KENTUCKY I, LLC | Merger |
REPUBLIC SERVICES OF KENTUCKY II, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
M & M SANITATION, INC. | Inactive | - |
EPPERSON COLLECTION SERVICES | Inactive | - |
EPPERSON TRASH HAULING | Inactive | - |
PENNYRILE SANITATION | Inactive | - |
LEXINGTON TRANSFER STATION | Active | 2029-08-22 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-04 |
Certificate of Assumed Name | 2025-03-04 |
Certificate of Assumed Name | 2025-03-04 |
Certificate of Assumed Name | 2025-03-04 |
Certificate of Assumed Name | 2025-03-04 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||
---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300000339 | Standard Goods and Services | 2022-06-07 | 2022-06-09 | 593.65 | |||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Health & Family Services Cabinet | Department for Income Support | Miscellaneous Services | Garbage Collection-1099 Rept | 17.7 |
Executive | 2025-02-28 | 2025 | Health & Family Services Cabinet | Office Of Inspector General | Miscellaneous Services | Garbage Collection-1099 Rept | 26.94 |
Executive | 2025-02-28 | 2025 | Health & Family Services Cabinet | Department For Public Health | Miscellaneous Services | Garbage Collection-1099 Rept | 158.28 |
Executive | 2025-02-28 | 2025 | Education and Labor Cabinet | Department for Disability Determination Services Program | Miscellaneous Services | Garbage Collection-1099 Rept | 685.98 |
Executive | 2025-02-28 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Miscellaneous Services | Garbage Collection-1099 Rept | 271.2 |
Sources: Kentucky Secretary of State