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

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

Registered Agent

Name Role
FRED RADCLIFFE Registered Agent

President

Name Role
Fred Radcliffe President

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