Search icon

PERFORMANCE ABATEMENT SERVICES, INC.

Company Details

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

Treasurer

Name Role
ROBERT ALAN CLAYTON Treasurer

President

Name Role
RICKY K SUTPHIN President

Officer

Name Role
SUZANNE M MCNAIR Officer

Director

Name Role
JASON S HENDRICKS Director
ROBERT B. KLINE Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
MICHAEL T METCALF Secretary

Incorporator

Name Role
D. A. HAMPTON Incorporator
J. A. GRODZICKI Incorporator
S. J. QUEPPET Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557322 0452110 2004-07-22 290 CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-07-30
Case Closed 2004-08-04
303747729 0452110 2000-08-23 1554 OLD FRANKFORT PIKE, LEXINGTON, KY, 40504
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-11-13
Case Closed 2001-12-10

Related Activity

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