Search icon

MOBILE PRESSURE CLEANING, INC.

Headquarter

Company Details

Name: MOBILE PRESSURE CLEANING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1972 (52 years ago)
Organization Date: 11 Oct 1972 (52 years ago)
Last Annual Report: 26 Jun 1991 (34 years ago)
Organization Number: 0036115
Principal Office: P. O. BOX 1029, ASHLAND, KY 411051900
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MOBILE PRESSURE CLEANING, INC., ILLINOIS CORP_53970125 ILLINOIS
Headquarter of MOBILE PRESSURE CLEANING, INC., FLORIDA P19958 FLORIDA

Registered Agent

Name Role
TOM W. WRIGHT Registered Agent

Director

Name Role
TOM W. WRIGHT Director

Incorporator

Name Role
TOM W. WRIGHT Incorporator

Filings

Name File Date
Articles of Merger 1991-12-30
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1981-09-07
Amendment 1979-09-13
Statement of Change 1976-05-20
Annual Report 1973-07-01
Articles of Incorporation 1972-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13890660 0452110 1983-01-14 806 HOODSCREEK PIKE, Ashland, KY, 41101
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-01-14
Case Closed 1983-03-25
13890744 0452110 1982-08-04 806 HOODSCREEK PIKE, Ashland, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1983-01-17

Related Activity

Type Complaint
Activity Nr 320937311

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1982-11-17
Abatement Due Date 1982-12-06
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 200600202
Issuance Date 1982-11-17
Abatement Due Date 1982-11-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-11-17
Abatement Due Date 1982-12-15
Nr Instances 2

Sources: Kentucky Secretary of State