Refuse, Inc. Overview
Refuse, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, April 2, 1964 and is approximately sixty years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Refuse, Inc.
Network Visualizer
Advertisements
Key People
Who own Refuse, Inc.
Name | |
---|---|
Barry S. Skolnick 13 |
NonDir
NonPres
President
Director
|
Courtney A. Tippy 80 |
NonDir
NonSec
Secretary
Director
|
David Reed 87 |
NonTreas
|
Duane C. Woods 43 |
President
|
Timothy B. Hawkins 17 |
President
|
Cherie C. Rice 76 |
Treasurer
|
Devina A. Rankin 73 |
Treasurer
|
Linda J. Smith 114 |
Director
Secretary
|
Known Addresses for Refuse, Inc.
Corporate Filings for Refuse, Inc.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C597-1964 |
Date Filed: | Thursday, April 2, 1964 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/2/1964 | Articles of Incorporation | ||
4/22/1974 | Amendment | ARTICLE VI | |
3/24/1975 | Registered Agent Change | SIDNEY W ROBINSON 205 UNION FEDERAL BL 195 S SIERRA ST RENO NV | |
7/1/1976 | Registered Agent Address Change | FRANK CASSAS 195 S SIERRA ST BOX 11 RENO NV | |
11/15/1979 | Amendment | ARTICLE IV CAPITAL STOCK $50,000.00 | |
3/13/1986 | Registered Agent Address Change | FRANK CASSAS SUITE 504, SNB BLDG 1 EAST LIBERTY STREET RENO NV 89505 | |
3/14/1986 | Registered Agent Address Change | FRANK CASSAS SUITE 504, SNB BLDG 1 EAST LIBERTY STREET RENO NV 89505 | |
3/6/1998 | Annual List | ||
4/11/1999 | Annual List | ||
9/13/1999 | Registered Agent Change | FRANK CASSAS, ESQ. SUITE 300 333 HOLCOMB AVENUE RENO NV 89502 MJM | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
12/22/1999 | Merger | ARTICLES OF MERGER FILED MERGING USA LANDFILLS OF NEVADA, INC., A (NV) CORPORATION #C7633-1998, INTO THIS CORPORATION. (5)PGS. MMR | |
5/5/2000 | Annual List | ||
5/3/2001 | Annual List | ||
4/8/2002 | Annual List | ||
5/8/2003 | Annual List | ||
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/12/2005 | Annual List | ||
4/7/2006 | Annual List | ||
4/10/2007 | Annual List | ||
4/10/2008 | Annual List | ||
4/15/2009 | Annual List | ||
4/27/2010 | Annual List | ||
4/28/2011 | Annual List | ||
4/27/2012 | Annual List | ||
4/30/2013 | Annual List | ||
4/11/2014 | Annual List | ||
3/16/2015 | Annual List | ||
2/2/2016 | Annual List | ||
1/31/2017 | Annual List | ||
4/16/2018 | Annual List | ||
4/11/2019 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Refuse, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Refuse, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Refuse, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source