Search icon

HAZMAT ONE, INC.

Company Details

Name: HAZMAT ONE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jan 2008 (17 years ago)
Organization Date: 09 Jan 2008 (17 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0682659
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 509, PADUCAH, KY 42002-0509
Place of Formation: KENTUCKY

Director

Name Role
Lewis Carr Director
CHARLES LOTT Director
JEFF STEEN Director
MATT WALKER Director
MARK ROGERS Director
MICHAEL GRAVES Director
JOHN SMITH Director
Jeff Steen Director
Scott Smith Director
Mark Rogers Director

Registered Agent

Name Role
STACEY A. BLANKENSHIP Registered Agent

Incorporator

Name Role
ROBERT W. GOFF Incorporator

President

Name Role
Steve Kyle President

Secretary

Name Role
Don Costello Secretary

Treasurer

Name Role
Scott Smith Treasurer

Vice President

Name Role
Jeff Steen Vice President

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-10
Annual Report 2022-06-22
Annual Report 2021-06-04
Annual Report 2020-05-07
Registered Agent name/address change 2019-08-08
Annual Report 2019-08-08
Annual Report 2018-06-28
Annual Report 2017-05-31
Annual Report 2016-06-30

Sources: Kentucky Secretary of State