Search icon

CENTRAL KENTUCKY ENVIRONMENTAL SERVICES, INC.

Company Details

Name: CENTRAL KENTUCKY ENVIRONMENTAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 2000 (25 years ago)
Organization Date: 03 Apr 2000 (25 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0492255
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 112 EISENHOWER COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM M. JACOBS Incorporator

Sole Officer

Name Role
William M Jacobs Sole Officer

Registered Agent

Name Role
WILLIAM M. JACOBS Registered Agent

Director

Name Role
William M Jacobs Director

Signature

Name Role
WILLIAM M JACOBS Signature

Assumed Names

Name Status Expiration Date
A-1 SANTATION SERVICES Inactive 2012-04-17
A-1 SANTATION Inactive 2012-04-17
A-1 SANITATION SERVICE Inactive 2007-03-11
A-1 SANITATION Inactive 2007-03-11

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-06-16
Annual Report 2009-09-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-7065
Add Date:
2001-01-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State