Search icon

PRESTRESS SERVICES, INC.

Company Details

Name: PRESTRESS SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Sep 1983 (42 years ago)
Authority Date: 08 Sep 1983 (42 years ago)
Last Annual Report: 24 Oct 2003 (21 years ago)
Organization Number: 0181482
Principal Office: P. O. BOX 55436, LEXINGTON, KY 405555436
Place of Formation: INDIANA

President

Name Role
Richard L Hudnall President

Secretary

Name Role
Joseph C Roche Secretary

Treasurer

Name Role
Joseph C Roche Treasurer

Director

Name Role
Joseph C Roche Director
Richard L Hudnall Director
SAMUEL J. YOST Director
NORMA J. YOST Director

Incorporator

Name Role
JAY M. DEVOSS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
PRESTRESS SERVICES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Revocation Return 2004-12-22
Sixty Day Notice Return 2004-12-14
Annual Report 2003-12-03
Sixty Day Notice Return 2003-09-01
Annual Report 2002-07-16
Annual Report 2001-09-10
Annual Report 2000-08-03
Annual Report 1999-07-08
Amendment 1999-02-12
Annual Report 1998-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123806259 0452110 1993-03-01 HALEY ROAD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-02
Case Closed 1993-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1993-04-02
Abatement Due Date 1993-05-12
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1993-04-02
Abatement Due Date 1993-05-12
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1993-04-02
Abatement Due Date 1993-04-14
Nr Instances 1
Nr Exposed 1
Gravity 00
104315924 0452110 1989-10-23 HALEY ROAD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-23
Case Closed 1989-12-13
104321401 0452110 1989-06-26 "AA" HIGHWAY, TWELVE MILE CREEK, ALEXANDRIA, KY, 41001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-09-21
Case Closed 1989-09-22

Related Activity

Type Accident
Activity Nr 360209639
Type Complaint
Activity Nr 73115529
Safety Yes
104333638 0452110 1989-04-26 HALEY ROAD, LEXINGTON, KY, 40555
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1989-05-24
Abatement Due Date 1989-05-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1989-05-24
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1989-05-24
Abatement Due Date 1989-05-31
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-05-24
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 25
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-05-24
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 25
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-05-24
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 25

Sources: Kentucky Secretary of State