Name: | NELSON TREE SERVICE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jan 1990 (35 years ago) |
Authority Date: | 16 Jan 1990 (35 years ago) |
Last Annual Report: | 21 Jun 2017 (8 years ago) |
Organization Number: | 0267852 |
Principal Office: | 708 Blair Mill Road, Willow Grove, PA 19090 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ronald S Simpson | Assistant Treasurer |
Name | Role |
---|---|
Jeffrey D Jones | President |
Name | Role |
---|---|
Brian R Bauer | Secretary |
Name | Role |
---|---|
Joseph P. Dwyer | Director |
Scott M. Asplundh | Director |
George E Graham Jr. | Director |
FRED C. BRUMBAUGH | Director |
SAMUEL P. BRUMBAUGH | Director |
PETER C. BRUMBAUGH | Director |
Name | Role |
---|---|
Brian R Bauer | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-07-28 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-06 |
Annual Report | 2015-05-22 |
Annual Report | 2014-06-03 |
Annual Report | 2013-06-05 |
Annual Report | 2012-06-08 |
Annual Report | 2011-06-06 |
Annual Report | 2010-06-08 |
Registered Agent name/address change | 2010-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083790 | 0452110 | 2004-05-19 | WALTEN DALE & YALE AVE, LOUISVILLE, KY, 40206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202370813 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 2004-08-23 |
Abatement Due Date | 2004-08-27 |
Current Penalty | 975.0 |
Initial Penalty | 1300.0 |
Contest Date | 2004-09-13 |
Final Order | 2005-07-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 |
Issuance Date | 2004-08-23 |
Abatement Due Date | 2004-08-27 |
Contest Date | 2004-09-13 |
Final Order | 2005-07-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State