Search icon

AD-MART ATTRACTIONS, INC.

Company Details

Name: AD-MART ATTRACTIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1984 (41 years ago)
Authority Date: 25 May 1984 (41 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0190026
Principal Office: P. O. BOX 68, DANVILLE, KY 404230068
Place of Formation: NEW YORK

Incorporator

Name Role
DONALD DAVIS Incorporator

Director

Name Role
JEANETTE DAVIS Director
DONALD DAVIS Director

President

Name Role
Tom Pratt President

Treasurer

Name Role
Larua Whalen Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
AD-MART, INC. Inactive 2008-07-15
ADMART INTERNATIONAL Inactive 2003-07-15
LETTERS FAST CO. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Revocation of Certificate of Authority 2003-11-01
Sixty Day Notice Return 2003-09-01
Name Renewal 2003-02-12
Annual Report 2002-04-22
Annual Report 2001-04-19
Annual Report 2000-04-25
Annual Report 1999-05-25
Annual Report 1998-07-06
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123789596 0452110 1995-01-18 20 GOSE PIKE, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-18
Case Closed 1995-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-03-10
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-03-10
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-10
Abatement Due Date 1995-03-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1995-03-10
Abatement Due Date 1995-04-05
Nr Instances 1
Nr Exposed 1
Gravity 01
104340757 0452110 1988-04-19 20 GOSE PIKE, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-19
Case Closed 1988-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-04-29
Abatement Due Date 1988-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-04-29
Abatement Due Date 1988-05-10
Nr Instances 1
Nr Exposed 1
104275565 0452110 1987-03-10 GOOSE PIKE & STANFORD ROAD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-10
Case Closed 1987-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-04-03
Abatement Due Date 1987-04-21
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-04-03
Abatement Due Date 1987-04-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-04-03
Abatement Due Date 1987-04-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-04-03
Abatement Due Date 1987-04-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-04-03
Abatement Due Date 1987-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-04-03
Abatement Due Date 1987-04-14
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Nr Exposed 40
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-04-03
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 40
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-04-03
Abatement Due Date 1987-04-08
Nr Instances 12
Nr Exposed 40
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-03
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 40
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-04-03
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 40
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-03
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 40
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-03
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 40

Sources: Kentucky Secretary of State