Search icon

WCA WASTE CORPORATION

Company Details

Name: WCA WASTE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2018 (6 years ago)
Authority Date: 21 Dec 2018 (6 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Organization Number: 1042501
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
Principal Office: 2050 West Sam Houston Parkway South , Houston, TX 77042
Place of Formation: DELAWARE

Officer

Name Role
Melissa Bachhuber Officer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Patrick Dovigi President

Secretary

Name Role
Mindy Gilbert Secretary

Treasurer

Name Role
Luke Pelosi Treasurer

Director

Name Role
Patrick Dovigi Director

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-06-06
Principal Office Address Change 2023-04-03
Annual Report 2023-04-03
Principal Office Address Change 2022-07-19
Annual Report 2022-05-05
Annual Report 2021-06-02
Registered Agent name/address change 2020-12-04
Annual Report 2020-06-10
Annual Report 2019-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300104 Motor Vehicle Personal Injury 2023-07-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-07-27
Termination Date 2024-08-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name WCA WASTE CORPORATION
Role Plaintiff
Name RODDEN,
Role Defendant

Sources: Kentucky Secretary of State