Name: | ENVIRONMENTAL SCIENCE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2017 (7 years ago) |
Authority Date: | 09 Nov 2017 (7 years ago) |
Last Annual Report: | 31 Mar 2023 (2 years ago) |
Organization Number: | 1002053 |
Principal Office: | 12065 LEBANON RD, MT. JULIET, TN 37122 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Eric Roman | President |
Name | Role |
---|---|
Vacant Vacant | Treasurer |
Name | Role |
---|---|
David Chernow | Director |
Raymond Milchovich | Director |
Michael A. McLain | Director |
Mark R. Moser | Director |
Michael J. Marino | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gregory C. Whitman | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-11 |
Principal Office Address Change | 2019-05-17 |
Annual Report | 2019-05-17 |
Principal Office Address Change | 2018-05-12 |
Annual Report | 2018-05-12 |
Application for Certificate of Authority(Corp) | 2017-11-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-07 | 2024 | Justice & Public Safety Cabinet | Department Of Juvenile Justice | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 172.9 |
Sources: Kentucky Secretary of State