Search icon

GLOBAL ENVIRONMENTAL SERVICES, LLC

Company Details

Name: GLOBAL ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 2008 (17 years ago)
Organization Date: 08 Apr 2008 (17 years ago)
Last Annual Report: 24 Mar 2015 (10 years ago)
Managed By: Managers
Organization Number: 0702476
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 109 TRIPORT ROAD, SUITE 1, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Kenneth E Gravitt Member

Organizer

Name Role
PAUL HADDIX Organizer

Registered Agent

Name Role
250 W. MAIN STREET Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101271 Air Registered Source-Initial Approval Issued 2014-04-02 2014-04-02
Document Name AI 101271 AreaSourceLetter.docx
Date 2014-04-03
Document Download
100567 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-07-16 2013-07-16
Document Name KYR10H531 Coverage Letter.pdf
Date 2013-08-15
Document Download

Filings

Name File Date
Agent Resignation 2021-03-08
Administrative Dissolution 2016-10-01
Annual Report 2015-03-24
Reinstatement Certificate of Existence 2014-10-23
Registered Agent name/address change 2014-10-23
Reinstatement Approval Letter Revenue 2014-10-22
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-07-17
Annual Report 2013-04-26
Registered Agent name/address change 2012-12-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $50,000 - - 2015-02-26 Final
Angel Investment Tax Credit Inactive - $0 $50,000 - - 2015-02-26 Final
KBI - Kentucky Business Investment Inactive 12.00 $3,325,000 $200,000 51 20 2012-04-26 Prelim

Sources: Kentucky Secretary of State