Search icon

U. S. ABATEMENT, INC.

Company Details

Name: U. S. ABATEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1987 (37 years ago)
Authority Date: 12 Nov 1987 (37 years ago)
Last Annual Report: 24 Sep 1990 (35 years ago)
Organization Number: 0236291
Principal Office: 9430 SUTTON PL., HAMILTON, OH 45011
Place of Formation: OHIO

Incorporator

Name Role
GREGORY R. WILSON Incorporator

Director

Name Role
TERRY J. ESTES Director
LESLIE J. UNGERS Director
GREGORY R. WILSON Director
GARY L. STRASSEL Director
ROBERT F. SCHOLZ Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
U. S. ABATEMENT OF KENTUCKY, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-09-01
Certificate of Assumed Name 1988-04-18
Certificate of Authority 1987-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104327242 0452110 1988-12-09 WASNER LN APT 16, NEWPORT, KY, 41072
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-01-23
Case Closed 1989-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 N02 IIF
Issuance Date 1989-03-28
Abatement Due Date 1989-03-31
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State