Search icon

ADVANCED MECHANICAL SERVICES, INC.

Company Details

Name: ADVANCED MECHANICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Organization Number: 0178798
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4644 ILLINOIS AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BEVERLY L. SETREE Registered Agent

Vice President

Name Role
Beverly L Setree Vice President

Director

Name Role
BEVERLY L. SETREE Director

Incorporator

Name Role
BEVERLY L. SETREE Incorporator

Assumed Names

Name Status Expiration Date
ADVANCED GRINDING & MACHINE, INC. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-05-30
Annual Report 2022-07-07
Annual Report 2021-05-26
Annual Report 2020-06-28
Annual Report 2019-07-02
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-08-16
Annual Report 2015-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212608 0452110 2008-07-30 4644 ILLINOIS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-30
Case Closed 2008-07-30
123779076 0452110 1995-02-09 4644 ILLINOIS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-02-09
Case Closed 1995-02-16
123782120 0452110 1994-10-14 4644 ILLINOIS AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1995-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E05 II
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-01-10
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
104324314 0452110 1986-09-12 4202 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-15
Case Closed 1988-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1986-11-03
Abatement Due Date 1986-12-01
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02003A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02003B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-03
Abatement Due Date 1986-11-13
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-11-03
Abatement Due Date 1986-11-07
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 3
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1986-11-03
Abatement Due Date 1986-11-07
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-11-03
Abatement Due Date 1986-11-06
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 7
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-03
Abatement Due Date 1986-12-15
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-11-03
Abatement Due Date 1986-12-15
Contest Date 1986-12-02
Final Order 1987-07-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State