You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

CHASE ENVIRONMENTAL GROUP, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/27/201212/27/2012ForeignProfit
Back To Top

Organization Information

Business Purpose5629 - Admin/Support Waste Mgt/Remediation Services - Waste Management and Remediation Services - Remediation and Other Waste Management Services (remediation, materials recovery, septic tank) Capital Stock
Charter CountyControl Number99YBV
Charter StateKYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address11450 WATTERSON COURT
LOUISVILLE, KY, 40299
USA
Notice of Process AddressKAREN CRAWFORD
11450 WATTERSON CT.
LOUISVILLE, KY, 40299
Principal Office Address11450 WATTERSON CT.
LOUISVILLE, KY, 40299
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentMARK T RUST
9470 HIGHWAY 60 WEST
KEVIL, KY, 42053
SecretaryKAREN CRAWFORD
11450 WATTERSON CT.
LOUISVILLE, KY, 40299
TreasurerMICHAEL MILLS
11450 WATTERSON CT.
LOUISVILLE, KY, 40299
Vice-PresidentJOHN O'NEIL
11450 WATTERSON CT.
LOUISVILLE, KY, 40299
Type Name/Address
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2015
2014
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 15, 2024 — 9:00 AM