Search icon

HENDRICKS SEPTIC TANK SERVICE INC.

Company Details

Name: HENDRICKS SEPTIC TANK SERVICE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2012 (12 years ago)
Organization Date: 13 Nov 2012 (12 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 0842577
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 5102 Hanson Road, Madisonville, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUSTIN GAMBLIN Registered Agent

Incorporator

Name Role
William E Henderson Incorporator

Secretary

Name Role
JUSTIN C. GAMBLIN Secretary

President

Name Role
JUSTIN C. GAMBLIN President

Vice President

Name Role
JUSTIN C. GAMBLIN Vice President

Treasurer

Name Role
JUSTIN C. GAMBLIN Treasurer

Former Company Names

Name Action
HENDRICKS SEPTIC & PLUMBING SERVICES INC. Old Name
Hendricks Septic Tank Service Inc. Old Name

Filings

Name File Date
Annual Report 2025-03-13
Annual Report Amendment 2024-06-18
Annual Report 2024-03-19
Principal Office Address Change 2023-07-13
Annual Report Amendment 2023-07-13
Registered Agent name/address change 2023-07-12
Annual Report 2023-04-20
Annual Report 2022-05-18
Annual Report 2021-03-10
Annual Report Amendment 2020-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2359567 Intrastate Non-Hazmat 2024-11-19 60 2023 3 2 Private(Property)
Legal Name HENDRICKS SEPTIC TANK SERVICE INC
DBA Name -
Physical Address 5102 HANSON ROAD, MADISONVILLE, KY, 42431, US
Mailing Address 5102 HANSON ROAD, MADISONVILLE, KY, 42431, US
Phone (270) 821-2093
Fax -
E-mail HENDRICKSSEPTIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 300
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 1410
Executive 2024-07-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 300
Executive 2023-09-15 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 300

Sources: Kentucky Secretary of State