Name: | ASC INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1985 (40 years ago) |
Authority Date: | 07 May 1985 (40 years ago) |
Last Annual Report: | 29 May 2007 (18 years ago) |
Organization Number: | 0201376 |
Principal Office: | 18500 WALNUT ST, SOUTHGATE, MI 48195 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN C CARSON | Secretary |
Name | Role |
---|---|
Wallace L. Rueckel | Director |
David Treadwell | Director |
HEINZ C. PRECHTER | Director |
PAUL WILBUR | Director |
Paul Wilbur | Director |
CHRIS THEODURE | Director |
Name | Role |
---|---|
RODMAN N. MYERS | Incorporator |
RODMAN N. MEYERS | Incorporator |
Name | Role |
---|---|
JOHN C CARSON | Signature |
Name | Role |
---|---|
John C. Carson | Treasurer |
Name | Role |
---|---|
PAUL B WILBUR | President |
Name | Action |
---|---|
ASC, INCORPORATED | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-10-14 |
Annual Report | 2007-05-29 |
Annual Report | 2006-03-27 |
Annual Report | 2005-04-01 |
Annual Report | 2003-05-05 |
Annual Report | 2002-05-07 |
Annual Report | 2001-04-17 |
Annual Report | 2000-08-04 |
Annual Report | 1999-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310565189 | 0452110 | 2007-05-02 | 2120 CAPSTONE DR, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205284524 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 Q07 |
Issuance Date | 2007-08-01 |
Abatement Due Date | 2007-05-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State