Name: | A. COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1985 (40 years ago) |
Organization Date: | 15 Mar 1985 (40 years ago) |
Last Annual Report: | 14 Oct 2019 (6 years ago) |
Organization Number: | 0199271 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 825 INDUSTRIAL RD., P. O. BOX 907, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A. COMPANY, ILLINOIS | CORP_54746482 | ILLINOIS |
Name | Role |
---|---|
LEE A. LOCKE | Registered Agent |
Name | Role |
---|---|
Steve A. Vanderboom | President |
Name | Role |
---|---|
Gregory C. Whitman | Secretary |
Name | Role |
---|---|
Michael R. Prasch | Treasurer |
Name | Role |
---|---|
Steve A. Vanderboom | Director |
Gregory C. Whitman | Director |
Michael R. Prasch | Director |
JOHN A. MCCOY | Director |
Name | Role |
---|---|
JOHN A. MCCOY | Incorporator |
Name | Action |
---|---|
ANALYTICAL MANAGEMENT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-14 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-28 |
Annual Report | 2016-04-06 |
Registered Agent name/address change | 2015-05-04 |
Annual Report | 2015-05-04 |
Annual Report | 2014-03-24 |
Annual Report | 2013-02-11 |
Annual Report | 2012-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104327929 | 0452110 | 1989-06-26 | MCCRACKEN DR., LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900170663 |
Health | Yes |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1989-04-12 |
Case Closed | 1989-05-11 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F05 I |
Issuance Date | 1989-04-24 |
Abatement Due Date | 1989-04-28 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 F05 IV |
Issuance Date | 1989-04-24 |
Abatement Due Date | 1989-05-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1987-12-22 |
Case Closed | 1988-01-04 |
Sources: Kentucky Secretary of State