Name: | TOXIC REMOVAL SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1986 (39 years ago) |
Organization Date: | 19 Feb 1986 (39 years ago) |
Last Annual Report: | 01 Aug 1991 (34 years ago) |
Organization Number: | 0211989 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 137 N. LIMESTONE ST., STE. 100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES B. MCGEE | Director |
Name | Role |
---|---|
JAMES B. MCGEE | Incorporator |
Name | Role |
---|---|
JAMES B. MCGEE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Statement of Change | 1991-08-12 |
Annual Report | 1990-07-01 |
Reinstatement | 1988-08-15 |
Statement of Change | 1988-08-15 |
Revocation of Certificate of Authority | 1988-08-01 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112352133 | 0452110 | 1990-11-27 | 324 MAIN ST, PIKEVILLE, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900177866 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 B10 |
Issuance Date | 1991-03-15 |
Abatement Due Date | 1991-03-18 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260350 A07 |
Issuance Date | 1991-03-15 |
Abatement Due Date | 1991-03-18 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1991-03-15 |
Abatement Due Date | 1991-03-18 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260058 M01 II |
Issuance Date | 1991-03-15 |
Abatement Due Date | 1991-03-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1990-10-17 |
Case Closed | 1990-10-23 |
Related Activity
Type | Complaint |
Activity Nr | 73106734 |
Health | Yes |
Sources: Kentucky Secretary of State