Search icon

KENTUCKY REPUBLIC CONTRACTS, INC.

Headquarter

Company Details

Name: KENTUCKY REPUBLIC CONTRACTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jan 2000 (25 years ago)
Organization Date: 27 Jan 2000 (25 years ago)
Organization Number: 0487827
Principal Office: 15880 NORTH GREENWAY-HAYDEN LOOP, STE. 100, PHOENIX, AZ 85260
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
KENNETH LEE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_56660046
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F93000002348
State:
FLORIDA

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2726 Solid Waste Landfill-Contained-Minor Mod Approval Issued 2024-07-01 2024-07-01
Document Name APPROVED APP 07-01-2024.pdf
Date 2024-07-01
Document Download
Document Name SW_Permit 7-1-2024.pdf
Date 2024-07-01
Document Download
2726 Solid Waste Construction Progress Report Approval Issued 2024-04-23 2024-04-23
Document Name ACCEPTED CPR 04-23-2024.pdf
Date 2024-04-23
Document Download
Document Name SW_Permit 4-23-2024.pdf
Date 2024-04-23
Document Download
2726 Solid Waste GWater-SWater Monitor Plan-Mod Approval Issued 2024-02-14 2024-02-14
Document Name Approved App 02-14-2024.pdf
Date 2024-02-14
Document Download
Document Name SW_Permit 2-14-2024.pdf
Date 2024-02-14
Document Download
2726 Solid Waste Construction Progress Report Approval Issued 2023-06-28 2023-06-28
Document Name SW_Permit 06-28-2023.pdf
Date 2023-06-28
Document Download
Document Name Accepted CPR 6-28-23.pdf
Date 2023-06-28
Document Download
2726 Solid Waste GWater-SWater Monitor Plan-Mod Approval Issued 2022-10-17 2022-10-17
Document Name SW_Permit 10-17-2022.pdf
Date 2022-10-17
Document Download
Document Name Approved App 10-17-22.pdf
Date 2022-10-17
Document Download

Former Company Names

Name Action
COMMERCIAL WASTE DISPOSAL, INC. Merger
BLUEGRASS RECYCLING & TRANSFER COMPANY Merger
KENTUCKY REPUBLIC CONTRACTS, INC. Merger
GREEN VALLEY ENVIRONMENTAL CORP. Merger
NRL, INC. Merger
ADDINGTON ENVIRONMENTAL, INC. Merger
TRI-K LANDFILL, INC. Merger
OHIO COUNTY BALEFILL, INC. Merger
BOONE & CASEY TRUCKING, LLC Merger
COLLECTION SERVICES, INC. Merger

Filings

Name File Date
Articles of Incorporation 2000-01-27

Trademarks

Serial Number:
74345407
Mark:
CYCLOTHERM
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-01-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CYCLOTHERM

Goods And Services

For:
low sulfur, low ash fusion temperature coal fuels for electric power generation
International Classes:
004 - Primary Class
Class Status:
ABANDONED
Serial Number:
74345339
Mark:
ENVIROTHERM
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1993-01-04
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ENVIROTHERM

Goods And Services

For:
pelleted coal/refuse fuels for electric power generation
International Classes:
004 - Primary Class
Class Status:
ABANDONED
Serial Number:
74086782
Mark:
ENVIRO-CYCLE SYSTEM
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-08-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ENVIRO-CYCLE SYSTEM

Goods And Services

For:
recycling services
First Use:
1990-06-01
International Classes:
040 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-24
Type:
Planned
Address:
1905 KENTUCKY HIGHWAY 3249, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-07
Type:
Planned
Address:
1452 LIMABURG ROAD, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-06-30
Type:
Planned
Address:
100 ADDINGTON RD, ASHLAND, KY, 41102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-04-21
Type:
Planned
Address:
1452 PRODUCTION DR, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-03-09
Type:
Planned
Address:
5965 US HIGHWAY 60 E, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-05-10
Operation Classification:
APPLYING FOR MC
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 365-3262
Add Date:
1998-02-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-05
Operation Classification:
Private(Property)
power Units:
34
Drivers:
34
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State