Search icon

TRANSCARE AMBULANCE SERVICE, INC.

Company Details

Name: TRANSCARE AMBULANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1984 (41 years ago)
Organization Date: 16 May 1984 (41 years ago)
Last Annual Report: 08 Jul 2003 (22 years ago)
Organization Number: 0189747
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 129, 115 WHITE WAY INN Rd, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Donald B Huffaker President

Incorporator

Name Role
DON HUFFAKER Incorporator

Director

Name Role
DON HUFFAKER Director

Registered Agent

Name Role
DON HUFFAKER Registered Agent

Secretary

Name Role
Tommie W Huffaker Secretary

Treasurer

Name Role
Tommie W Huffaker Treasurer

Assumed Names

Name Status Expiration Date
TRANSCARE TAXI SERVICE Inactive 2003-07-15
TRANSCARE AMBULANCE SERVICE OF CLINTON COUNTY Inactive 2003-07-15
TRANSCARE AMBULANCE SERVICE IN MONTICELLO Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-12-20
Annual Report 2003-10-02
Annual Report 2002-09-23
Annual Report 2001-07-26
Annual Report 2000-08-09
Annual Report 1999-08-11
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124595117 0452110 1994-03-18 19 U.S. HWY 25, WILLIAMSBURG, KY, 40769
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1994-05-12
Case Closed 1994-05-12

Related Activity

Type Complaint
Activity Nr 73109126
Health Yes

Sources: Kentucky Secretary of State