Search icon

AMERICAN RESEARCH & DEVELOPMENT, INC.

Company Details

Name: AMERICAN RESEARCH & DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1984 (41 years ago)
Organization Date: 28 Mar 1984 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0188069
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P. O. BOX 726, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MR. DENNIS ARD Director

Incorporator

Name Role
MR. DENNIS ARD Incorporator

Registered Agent

Name Role
DENNIS ARD Registered Agent

Filings

Name File Date
Sixty Day Notice Return 1990-01-23
Sixty Day Notice 1990-01-01
Letters 1987-04-20
Statement of Intent to Dissolve 1987-01-08
Articles of Incorporation 1984-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14791305 0452110 1984-10-16 5309 EMPIRE DRIVE, SOMERSET, KY, 42501
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-10-19
Case Closed 1985-03-29

Related Activity

Type Referral
Activity Nr 900641234
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1984-12-26
Abatement Due Date 1985-01-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1984-12-26
Abatement Due Date 1985-01-09
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-12-26
Abatement Due Date 1984-12-29
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1984-12-26
Abatement Due Date 1985-01-09
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State