Name: | HART COUNTY AMBULANCE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1977 (48 years ago) |
Organization Date: | 23 Jun 1977 (48 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0081315 |
ZIP code: | 42765 |
City: | Munfordville, Rowletts |
Primary County: | Hart County |
Principal Office: | % RAYMOND H. DAY, JR., BOX 303, MUNFORDVILLE, KY 42765 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
RAYMOND H. DAY, JR. | Director |
LEO CHILDRESS | Director |
DANNY REYNOLDS | Director |
Name | Role |
---|---|
DAVID H. ESTES | Incorporator |
RAYMOND H. DAY, JR. | Incorporator |
Name | Role |
---|---|
RAYMOND H. DAY, JR. | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Statement of Change | 1979-05-18 |
Amendment | 1979-05-14 |
Statement of Change | 1978-07-24 |
Annual Report | 1978-04-27 |
Articles of Incorporation | 1977-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14811749 | 0452110 | 1984-04-02 | WOODLAWN AVE, HORSE CAVE, KY, 42749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100101 B |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100303 G01 |
Issuance Date | 1984-05-08 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-03-26 |
Case Closed | 1984-04-12 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-07-07 |
Case Closed | 1982-07-19 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-07-07 |
Case Closed | 1982-09-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D01 |
Issuance Date | 1982-08-25 |
Abatement Due Date | 1982-10-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1982-08-25 |
Abatement Due Date | 1982-09-01 |
Nr Instances | 1 |
Citation ID | 01003A |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1982-08-25 |
Abatement Due Date | 1982-10-13 |
Nr Instances | 2 |
Citation ID | 01003B |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIB |
Issuance Date | 1982-08-25 |
Abatement Due Date | 1982-10-13 |
Nr Instances | 2 |
Sources: Kentucky Secretary of State