Search icon

A. COMPANY

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of A. COMPANY, ILLINOIS CORP_54746482 ILLINOIS

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104327929 0452110 1989-06-26 MCCRACKEN DR., LEXINGTON, KY, 40508
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1989-08-23
Case Closed 1989-08-28

Related Activity

Type Referral
Activity Nr 900170663
Health Yes
104283205 0452110 1988-12-20 HIGHWAY 1489, CADIZ, KY, 42211
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
2774131 0452110 1987-12-22 120 WALTON AVENUE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-12-22
Case Closed 1988-01-04

Sources: Kentucky Secretary of State