Search icon

A. COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
LEE A. LOCKE Registered Agent

President

Name Role
Steve A. Vanderboom President

Secretary

Name Role
Gregory C. Whitman Secretary

Treasurer

Name Role
Michael R. Prasch Treasurer

Director

Name Role
Steve A. Vanderboom Director
Gregory C. Whitman Director
Michael R. Prasch Director
JOHN A. MCCOY Director

Incorporator

Name Role
JOHN A. MCCOY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_54746482
State:
ILLINOIS

Former Company Names

Name Action
ANALYTICAL MANAGEMENT, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-26
Type:
Referral
Address:
MCCRACKEN DR., LEXINGTON, KY, 40508
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-12-20
Type:
Prog Related
Address:
HIGHWAY 1489, CADIZ, KY, 42211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-12-22
Type:
Planned
Address:
120 WALTON AVENUE, LEXINGTON, KY, 40502
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State