Search icon

PHELPS AMBULANCE SERVICE, INC.

Company Details

Name: PHELPS AMBULANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1975 (50 years ago)
Organization Date: 21 Aug 1975 (50 years ago)
Last Annual Report: 18 Jun 2004 (21 years ago)
Organization Number: 0041269
ZIP code: 41528
City: Freeburn
Primary County: Pike County
Principal Office: 37901 STATE HIGHWAY 194 EAST, FREEBURN, KY 41528
Place of Formation: KENTUCKY

Director

Name Role
Donald Daugherty Director
ORVILLE BLEVINS Director
JOHN RODNEY HILL Director
ROGER BARTLEY Director
JAMES MCCOY Director
FRANCIS M. BURKE Director
Jason Smyth Director
Cathy Smyth Director

Incorporator

Name Role
HASKELL MULLINS Incorporator
ERVIN WAGNER Incorporator
ALICE MULLINS Incorporator

Registered Agent

Name Role
JASON SMYTH Registered Agent

President

Name Role
Jason Smyth President

Vice President

Name Role
Cathy Smyth Vice President

Secretary

Name Role
Jason Smyth Secretary

Treasurer

Name Role
jason Smyth Treasurer

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-19
Annual Report 2003-08-07
Annual Report 2002-10-02
Annual Report 2001-09-25
Annual Report 2000-06-16
Annual Report 1999-07-01
Annual Report 1998-08-13
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14808711 0452110 1984-04-11 KY ROUTE 194, PHELPS, KY, 41553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1984-05-18
Abatement Due Date 1984-05-23
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State