Search icon

NESCO RESOURCE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NESCO RESOURCE LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2014 (11 years ago)
Authority Date: 09 May 2014 (11 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0886914
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: 6140 PARKLAND BLVD., MAYFIELD HEIGHTS, OH 44124
Place of Formation: DELAWARE

Member

Name Role
Patrick J. Brainard Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-08
Annual Report 2022-06-07
Annual Report 2021-06-09
Annual Report 2020-06-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-26
Type:
Unprog Rel
Address:
700 TRIPORT ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-05
Type:
Unprog Rel
Address:
1524 LEBANON RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-28
Type:
Prog Related
Address:
145 CEMETERY RD STE 6, LEBANON, KY, 40033
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2020-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NESCO RESOURCE LLC
Party Role:
Plaintiff
Party Name:
REID,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WALKER
Party Role:
Defendant
Party Name:
NESCO RESOURCE LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State