Search icon

FLAGSHIP SERVICES OF KENTUCKY, INC.

Company Details

Name: FLAGSHIP SERVICES OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1986 (39 years ago)
Authority Date: 11 Aug 1986 (39 years ago)
Last Annual Report: 07 Jul 2006 (19 years ago)
Organization Number: 0218208
Principal Office: P O BOX 39, SOUTH POINT, OH 45680
Place of Formation: OHIO

Director

Name Role
DANIEL POST Director
DONALD DICKESS Director
A. KEITH LEWIS Director

President

Name Role
A Keith Lewis President

Treasurer

Name Role
Rex Ecoff Treasurer

Secretary

Name Role
Rex Ecoff Secretary

Vice President

Name Role
Lanny L Wilhelm Vice President

Signature

Name Role
A KEITH LEWIS Signature

Incorporator

Name Role
ROBERT G. PAYNE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FLAGSHIP SERVICES, INC. Old Name
UNITED TTM SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
FLAGSHIP SERVICES, INC. Inactive 2010-11-10

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-07-07
Amendment 2005-11-10
Certificate of Assumed Name 2005-11-10
Annual Report 2005-06-30
Annual Report 2003-08-29
Annual Report 2002-08-22
Annual Report 2001-08-16
Annual Report 2000-08-09
Amendment 1999-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753321 0452110 2001-03-28 2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Case Closed 2001-03-28
301737896 0452110 1997-02-20 2105 DONNA AVENUE SUITE 1, ASHLAND, KY, 41102
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-06-05
Case Closed 1997-08-01

Related Activity

Type Referral
Activity Nr 201853116
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 K02
Issuance Date 1997-06-19
Abatement Due Date 1997-06-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 03

Sources: Kentucky Secretary of State