Name: | RADCO ASBESTOS SPECIALISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1987 (38 years ago) |
Organization Date: | 21 Jul 1987 (38 years ago) |
Last Annual Report: | 06 Apr 2000 (25 years ago) |
Organization Number: | 0231781 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 32125, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
FRED RADCLIFFE | Registered Agent |
Name | Role |
---|---|
Fred Radcliffe | President |
Name | Role |
---|---|
Stuart C Brinley | Vice President |
Name | Role |
---|---|
Stuart C Brinley | Treasurer |
Name | Role |
---|---|
Stuart C Brinley | Secretary |
Name | Role |
---|---|
FRED RADCLIFFE | Director |
Name | Role |
---|---|
FRED RADCLIFFE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-04-25 |
Statement of Change | 1999-05-11 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-28 |
Statement of Change | 1998-04-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302077854 | 0452110 | 1998-05-13 | 3540 BASHFORD AVE, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201845609 |
Health | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1994-08-24 |
Case Closed | 1994-10-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 201800101 |
Issuance Date | 1994-09-12 |
Abatement Due Date | 1994-09-16 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Sources: Kentucky Secretary of State