Name: | PERFORMANCE ABATEMENT SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1987 (38 years ago) |
Authority Date: | 07 Apr 1987 (38 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0227750 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Medium (20-99) |
Principal Office: | 11145 THOMPSON AVE., LENEXA, KS 66219 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT ALAN CLAYTON | Treasurer |
Name | Role |
---|---|
RICKY K SUTPHIN | President |
Name | Role |
---|---|
SUZANNE M MCNAIR | Officer |
Name | Role |
---|---|
JASON S HENDRICKS | Director |
ROBERT B. KLINE | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
MICHAEL T METCALF | Secretary |
Name | Role |
---|---|
D. A. HAMPTON | Incorporator |
J. A. GRODZICKI | Incorporator |
S. J. QUEPPET | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2024-05-08 |
Annual Report | 2023-06-09 |
Registered Agent name/address change | 2022-08-10 |
Annual Report | 2022-06-17 |
Registered Agent name/address change | 2022-01-06 |
Annual Report | 2021-05-13 |
Annual Report | 2020-04-29 |
Annual Report Amendment | 2019-05-21 |
Annual Report | 2019-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307557322 | 0452110 | 2004-07-22 | 290 CHENAULT RD, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
303747729 | 0452110 | 2000-08-23 | 1554 OLD FRANKFORT PIKE, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303125173 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 F01 |
Issuance Date | 2000-11-28 |
Abatement Due Date | 2000-12-11 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Contest Date | 2000-12-20 |
Final Order | 2001-12-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100146 C09 |
Issuance Date | 2000-11-28 |
Abatement Due Date | 2000-12-11 |
Initial Penalty | 750.0 |
Contest Date | 2000-12-20 |
Final Order | 2001-12-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State