Search icon

AMERICAN ASBESTOS ABATEMENT, INC.

Company Details

Name: AMERICAN ASBESTOS ABATEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1987 (38 years ago)
Authority Date: 11 May 1987 (38 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0229089
Principal Office: 510 PLAZA DR., STE. 2270, COLLEGE PARK, GA 30349
Place of Formation: GEORGIA

Director

Name Role
HOWARD W. ALLGOOD Director
JAMES B. HALL Director
SHIRLEY S. ALLGOOD Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
HOWARD W. ALLGOOD Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1988-02-16
Certificate of Authority 1987-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14793715 0452110 1986-03-19 B.F. GOODRICH CHEMICAL GROUP, HWY. 1523, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-03-20
Case Closed 1986-06-09

Related Activity

Type Referral
Activity Nr 900753245
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 C02 III
Issuance Date 1986-05-16
Abatement Due Date 1986-05-25
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral

Sources: Kentucky Secretary of State