Name: | ALPHA CONTRACTING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1990 (35 years ago) |
Organization Date: | 12 Feb 1990 (35 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0269066 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | P O BOX 878, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
David L McFarland, Jr. | President |
Name | Role |
---|---|
JAMES W. CASSIDY | Director |
DAVID MCFARLAND | Director |
Name | Role |
---|---|
JAMES W. CASSIDY | Incorporator |
DAVID MCFARLAND | Incorporator |
Name | Role |
---|---|
DAVID L. MCFARLAND, JR. | Registered Agent |
Name | Action |
---|---|
PROFESSIONAL ASBESTOS SERVICES, INC. | Old Name |
MERIT ENVIRONMENTAL SERVICES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2005-04-11 |
Annual Report | 2003-05-05 |
Annual Report | 2002-04-10 |
Annual Report | 2001-06-04 |
Annual Report | 2000-04-03 |
Annual Report | 1999-04-21 |
Annual Report | 1998-08-13 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124597915 | 0452110 | 1995-03-31 | MAIN STREET, BEREA, KY, 40403 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 N03 IIB |
Issuance Date | 1995-08-01 |
Abatement Due Date | 1995-08-25 |
Contest Date | 1995-08-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Sources: Kentucky Secretary of State