Search icon

RCI Environmental LLC

Company Details

Name: RCI Environmental LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 2011 (13 years ago)
Organization Date: 21 Nov 2011 (13 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0805952
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 54468, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Member

Name Role
YAMAL SHALASH Member

Registered Agent

Name Role
YAMAL SHALASH Registered Agent

Organizer

Name Role
Yamal Shalash Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-06-03
Annual Report 2020-06-19
Annual Report 2019-06-24
Annual Report 2018-06-11
Annual Report 2017-07-05
Registered Agent name/address change 2017-06-29
Annual Report 2016-06-29
Annual Report 2015-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588335 0452110 2012-01-05 740 W NEW CIRCLE ROAD, LEXINGTON, KY, 40511
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-06-28
Case Closed 2012-06-28

Related Activity

Type Complaint
Activity Nr 207652751
Health Yes
Type Inspection
Activity Nr 315588327

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Cabinet for Universities Ky Community Technical College System General Construction General Construction 19750
Executive 2024-11-08 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2475
Executive 2024-10-31 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1950

Sources: Kentucky Secretary of State