Search icon

RADCO ASBESTOS SPECIALISTS, INC.

Company Details

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

Registered Agent

Name Role
FRED RADCLIFFE Registered Agent

President

Name Role
Fred Radcliffe President

Vice President

Name Role
Stuart C Brinley Vice President

Treasurer

Name Role
Stuart C Brinley Treasurer

Secretary

Name Role
Stuart C Brinley Secretary

Director

Name Role
FRED RADCLIFFE Director

Incorporator

Name Role
FRED RADCLIFFE Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302077854 0452110 1998-05-13 3540 BASHFORD AVE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-06-11
Case Closed 1998-06-17

Related Activity

Type Complaint
Activity Nr 201845609
Health Yes
123801987 0452110 1994-04-25 640 BARRET AVE, LOUISVILLE, KY, 40204
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