Search icon

ASC INCORPORATED

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
JOHN C CARSON Secretary

Director

Name Role
Wallace L. Rueckel Director
David Treadwell Director
HEINZ C. PRECHTER Director
PAUL WILBUR Director
Paul Wilbur Director
CHRIS THEODURE Director

Incorporator

Name Role
RODMAN N. MYERS Incorporator
RODMAN N. MEYERS Incorporator

Signature

Name Role
JOHN C CARSON Signature

Treasurer

Name Role
John C. Carson Treasurer

President

Name Role
PAUL B WILBUR President

Former Company Names

Name Action
ASC, INCORPORATED Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310565189 0452110 2007-05-02 2120 CAPSTONE DR, LEXINGTON, KY, 40511
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-09
Case Closed 2008-03-11

Related Activity

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