Search icon

A & R ASBESTOS ABATEMENT CO.

Company Details

Name: A & R ASBESTOS ABATEMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1989 (36 years ago)
Organization Date: 27 Jul 1989 (36 years ago)
Last Annual Report: 26 Oct 2001 (23 years ago)
Organization Number: 0261368
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1032 E. OAK ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RON WALLACE Registered Agent

President

Name Role
SARAH WALLACE President

Vice President

Name Role
Ronald J Wallace Vice President

Incorporator

Name Role
DAN T. SCHWARTZ Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Sixty Day Notice Return 2002-11-21
Administrative Dissolution Return 2002-11-01
Annual Report 2001-12-07
Annual Report 2000-08-07
Annual Report 1999-07-07
Annual Report 1998-04-02
Reinstatement 1997-12-16
Statement of Change 1997-12-16
Administrative Dissolution 1993-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081203 0452110 1998-10-19 1455 SOUTH 7TH ST, LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-02-12
Case Closed 1999-02-12

Related Activity

Type Referral
Activity Nr 201855368
Health Yes
302085824 0452110 1998-10-16 1455 SOUTH 7TH ST, LOUISVILLE, KY, 40208
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-10-19
Case Closed 1999-11-08

Related Activity

Type Referral
Activity Nr 201854676
Safety Yes
Type Accident
Activity Nr 101863017

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260501 A02
Issuance Date 1999-03-24
Abatement Due Date 1999-03-30
Current Penalty 500.0
Initial Penalty 10500.0
Contest Date 1999-04-19
Final Order 1999-11-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-03-24
Abatement Due Date 1999-03-28
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 1999-04-19
Final Order 1999-11-03
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State