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 |
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 |
Name | Role |
---|---|
HASKELL MULLINS | Incorporator |
ERVIN WAGNER | Incorporator |
ALICE MULLINS | Incorporator |
Name | Role |
---|---|
JASON SMYTH | Registered Agent |
Name | Role |
---|---|
Jason Smyth | President |
Name | Role |
---|---|
Cathy Smyth | Vice President |
Name | Role |
---|---|
Jason Smyth | Secretary |
Name | Role |
---|---|
jason Smyth | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14808711 | 0452110 | 1984-04-11 | KY ROUTE 194, PHELPS, KY, 41553 | |||||||||||||||||||||||||||
|
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