Detail by Officer/Registered Agent Name

Foreign Profit Corporation

US ECOLOGY LIVONIA, INC.

Filing Information
F13000002474 20-5676570 06/07/2013 MI ACTIVE NAME CHANGE AMENDMENT 04/26/2018 NONE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/04/2025
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/04/2025
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Director

Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054

Title President

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Title Vice President and Assistant Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title Vice President and Assistant Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Scheerer, Vince
10613 W Sam Houston Parkway North
Suite 300
Houston, TX 77064

Title VP

Binder, Scott
17440 College Parkway
Suite 300
Livonia, MI 48152

Title Vice President and Assistant Secretary

Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Lowery, Gretchen
3 Edgewater Drive
Norwood, MA 02062

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title Treasurer

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2023 04/25/2023
2024 04/22/2024
2025 04/04/2025