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 |
Name | Role |
---|---|
HOWARD W. ALLGOOD | Director |
JAMES B. HALL | Director |
SHIRLEY S. ALLGOOD | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HOWARD W. ALLGOOD | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14793715 | 0452110 | 1986-03-19 | B.F. GOODRICH CHEMICAL GROUP, HWY. 1523, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||||||||||
|
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