Search icon

ALL PRO SERVICES, INC.

Company Details

Name: ALL PRO SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1987 (38 years ago)
Organization Date: 06 Jul 1987 (38 years ago)
Last Annual Report: 22 Apr 1993 (32 years ago)
Organization Number: 0231249
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2408 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DANNY LYNN WILLIS Director
DENISE RYAN WILLIS Director

Registered Agent

Name Role
DANNY LYNN WILLIS Registered Agent

Incorporator

Name Role
DANNY LYNN WILLIS Incorporator
DENISE RYAN WILLIS Incorporator

Former Company Names

Name Action
ALL PRO SERVICES A MAID FOR A DAY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1994-11-01
Statement of Change 1993-04-23
Amendment 1993-04-14
Annual Report 1993-04-01
Annual Report 1992-07-01
Annual Report 1991-02-14
Reinstatement 1991-02-11
Annual Report 1991-02-11
Statement of Change 1991-02-11
Administrative Dissolution Return 1989-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115945149 0452110 1993-02-16 2408 PLANTSIDE DR., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-05-21
Case Closed 1994-02-07

Related Activity

Type Complaint
Activity Nr 70260039
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-06-28
Abatement Due Date 1993-07-02
Current Penalty 863.0
Initial Penalty 1400.0
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1993-06-28
Abatement Due Date 1993-08-13
Current Penalty 1163.0
Initial Penalty 1400.0
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-28
Abatement Due Date 1993-08-13
Current Penalty 2036.0
Initial Penalty 2450.0
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 120
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-06-28
Abatement Due Date 1993-08-13
Current Penalty 1163.0
Initial Penalty 1400.0
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 120
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-06-28
Abatement Due Date 1993-07-02
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 140
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-06-28
Abatement Due Date 1993-08-06
Contest Date 1993-07-15
Final Order 1993-11-17
Nr Instances 1
Nr Exposed 140
Gravity 00

Sources: Kentucky Secretary of State