Search icon

NELSON TREE SERVICE, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Ronald S Simpson Assistant Treasurer

President

Name Role
Jeffrey D Jones President

Secretary

Name Role
Brian R Bauer Secretary

Director

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

Treasurer

Name Role
Brian R Bauer Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083790 0452110 2004-05-19 WALTEN DALE & YALE AVE, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-14
Case Closed 2005-09-28

Related Activity

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