Name: | WASTE MANAGEMENT, INC. OF TENNESSEE |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 2014 (11 years ago) |
Authority Date: | 22 Apr 2014 (11 years ago) |
Last Annual Report: | 29 May 2024 (9 months ago) |
Organization Number: | 0885360 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
IVAN TREVINO | Vice President |
MARK A. LOCKETT | Vice President |
JOSEPH J. CASSIN | Vice President |
JAMES A. WILSON | Vice President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JOHN A. CARROLL | Officer |
JEFF R. BENNETT | Officer |
RUTH A. MUELKER | Officer |
Name | Role |
---|---|
WILLIAM EDWARD McMANUS | President |
Name | Role |
---|---|
COURTNEY A. TIPPY | Secretary |
Name | Role |
---|---|
LESLIE K. NAGY | Treasurer |
Name | Role |
---|---|
WILLIAM EDWARD McMANUS | Director |
COURTNEY A. TIPPY | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-29 |
Annual Report | 2023-05-17 |
Annual Report | 2022-05-31 |
Principal Office Address Change | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Principal Office Address Change | 2021-05-21 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-29 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State