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 (10 months 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 Amendment 2023-06-02
Annual Report 2023-06-02
Annual Report 2022-06-06
Annual Report 2021-06-02
Annual Report 2020-06-15
Annual Report 2019-05-17
Annual Report 2018-05-10
Annual Report 2017-05-18
Annual Report 2016-05-14

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 Energy and Environment Cabinet Department for Environmental Protection Miscellaneous Services Garbage Collection-1099 Rept 388.36
Executive 2025-02-25 2025 Cabinet of the General Government Auditor Of Public Accounts Miscellaneous Services Garbage Collection-1099 Rept 92
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 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Garbage Collection-1099 Rept 1726.4
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 102.9
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources General Construction General Construction 74.03
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Garbage Collection-1099 Rept 126.22
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Miscellaneous Services Garbage Collection-1099 Rept 509.55

Sources: Kentucky Secretary of State