Search icon

REPUBLIC SERVICES, INC.

Company Details

Name: REPUBLIC SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2008 (17 years ago)
Authority Date: 18 Sep 2008 (17 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0713846
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 18500 NORTH ALLIED WAY , PHOENIX, AZ 85054
Place of Formation: DELAWARE

Officer

Name Role
Adrienne W. Wilhoit Officer
John B. Nickerson Officer
Jon Vander Ark Officer
Brian A. Bales Officer
Gregg K. Brummer Officer
Brian M. DelGhiaccio Officer
Catharine D. Ellingsen Officer
Lawrence D. Focazio Officer
Calvin R. Boyd Officer
Elyse M. Carlsen Officer

Secretary

Name Role
Catharine D. Ellingsen Secretary

Vice President

Name Role
John B. Nickerson Vice President
Ashley Kasarjian Vice President

Treasurer

Name Role
Calvin R. Boyd Treasurer

Director

Name Role
Thomas W. Handley Director
Jennifer M. Kirk Director
Sandra M. Volpe Director
James P. Snee Director
Katharine B. Weymouth Director
Michael A. Duffy Director
Brian S. Tyler Director
N. Thomas Linebarger Director
Michael Larson Director
Tomago Collins Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Jon Vander Ark President

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-02
Annual Report Amendment 2023-06-02
Annual Report 2022-06-06
Annual Report 2021-06-02

Court Cases

Court Case Summary

Filing Date:
2010-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HUGHES
Party Role:
Plaintiff
Party Name:
REPUBLIC SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-11-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REPUBLIC SERVICES, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Workers' Compensation Funding Commission Miscellaneous Services Garbage Collection-1099 Rept 43.3
Executive 2025-02-26 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Garbage Collection-1099 Rept 274.39
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Garbage Collection-1099 Rept 1726.4
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Miscellaneous Services Garbage Collection-1099 Rept 68.6
Executive 2025-02-25 2025 Education and Labor Cabinet Kentucky Educational Television Miscellaneous Services Garbage Collection-1099 Rept 300

Sources: Kentucky Secretary of State