Search icon

ANCHOR SERVICE GROUP, INC.

Company Details

Name: ANCHOR SERVICE GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1986 (39 years ago)
Organization Date: 25 Feb 1986 (39 years ago)
Last Annual Report: 15 May 2001 (24 years ago)
Organization Number: 0212226
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 716 N. ENGLISH STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RAYMOND L. LARMEE Registered Agent

Secretary

Name Role
Terry Bilbro Secretary

Vice President

Name Role
Jon C Richardson Vice President

President

Name Role
Raymond L Larmee President

Director

Name Role
RAYMOND L. LARMEE Director
JOHN C. RICHARDSON Director
TERRY BILBRO Director

Incorporator

Name Role
JOSEPH A. HAMMER Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-25
Annual Report 2000-04-25
Annual Report 1999-07-01
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-03-08
Statement of Change 1995-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912438 0452110 2003-01-16 716 N ENGLISH STATION ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-01-16
Case Closed 2003-01-16
303160659 0452110 2000-03-03 716 N ENGLISH STATION ROAD, LOUISVILLE, KY, 40223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-03
Case Closed 2000-03-03

Sources: Kentucky Secretary of State