Search icon

AMTECK OF KENTUCKY, INC.

Headquarter

Company Details

Name: AMTECK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1977 (47 years ago)
Organization Date: 04 Nov 1977 (47 years ago)
Last Annual Report: 30 Mar 2015 (10 years ago)
Managed By: Managers
Organization Number: 0084601
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2421 FORTUNE DRIVE, SUITE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of AMTECK OF KENTUCKY, INC., ALABAMA 000-918-977 ALABAMA
Headquarter of AMTECK OF KENTUCKY, INC., NEW YORK 3190359 NEW YORK
Headquarter of AMTECK OF KENTUCKY, INC., ILLINOIS CORP_62810955 ILLINOIS
Headquarter of AMTECK OF KENTUCKY, INC., MINNESOTA aba8da76-5cc9-e311-97ba-001ec94ffe7f MINNESOTA
Headquarter of AMTECK OF KENTUCKY, INC., FLORIDA F00000002561 FLORIDA
Headquarter of AMTECK OF KENTUCKY, INC., MISSISSIPPI 923904 MISSISSIPPI
Headquarter of AMTECK OF KENTUCKY, INC., NEW YORK 6232447 NEW YORK
Headquarter of AMTECK OF KENTUCKY, INC., NEW YORK 6214669 NEW YORK

Registered Agent

Name Role
JAMES I. MURRAY Registered Agent

Director

Name Role
R. BRUCE STITH, III Director

Organizer

Name Role
DAREN TURNER Organizer

Incorporator

Name Role
R. BRUCE STITH, III Incorporator

Member

Name Role
Daren Turner Member

Assumed Names

Name Status Expiration Date
EVERGREEN GARDEN CENTER AND LANDSCAPING Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-10-05
Registered Agent name/address change 2021-08-30
Annual Report 2021-06-24
Annual Report 2020-06-30
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-02-02
Annual Report 2017-06-08
Registered Agent name/address change 2017-04-26
Annual Report 2016-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210974 0452110 2008-09-11 2037 LANTERN RIDGE RD, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-11
Case Closed 2008-09-11

Related Activity

Type Inspection
Activity Nr 312210966
308730621 0452110 2005-04-08 345 MAIN ST, CRAB ORCHARD, KY, 40419
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-08
Case Closed 2005-04-08

Related Activity

Type Inspection
Activity Nr 308730613
308396993 0452110 2005-03-10 3500 US HWY 641 N, MURRAY, KY, 42071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-10
Case Closed 2005-03-10

Related Activity

Type Inspection
Activity Nr 308396977
308397827 0452110 2005-02-16 1009 HUSTONVILLE RD, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-16
Case Closed 2005-02-16

Related Activity

Type Inspection
Activity Nr 308389212
305360505 0452110 2002-11-14 2200 INNOVATION DRIVE, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-14
Case Closed 2011-01-05
123790792 0452110 1994-08-22 RIGGS AVE., ERLANGER, KY, 41074
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-22
Case Closed 1994-08-30
104332127 0452110 1989-01-27 BLUEGRASS AIRPORT, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-30
Case Closed 1989-02-25
104286117 0452110 1988-08-18 110 MOUNT TABOR RD., LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-18
Case Closed 1988-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-09-02
Abatement Due Date 1988-08-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
14783153 0452110 1984-07-25 447 NEW CIRCLE RD NE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1984-08-22
13913363 0452110 1983-05-12 TOWN & COUNTRY SHOPPING CTR, Hazard, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-12
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-06-15
Abatement Due Date 1983-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1983-06-15
Abatement Due Date 1983-06-20
Nr Instances 1

Sources: Kentucky Secretary of State