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 |
Name | Role |
---|---|
RON WALLACE | Registered Agent |
Name | Role |
---|---|
SARAH WALLACE | President |
Name | Role |
---|---|
Ronald J Wallace | Vice President |
Name | Role |
---|---|
DAN T. SCHWARTZ | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302081203 | 0452110 | 1998-10-19 | 1455 SOUTH 7TH ST, LOUISVILLE, KY, 40208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201855368 |
Health | Yes |
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