Search icon

AMERICAN LASER TECHNOLOGIES, INC.

Company Details

Name: AMERICAN LASER TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1990 (35 years ago)
Organization Date: 25 May 1990 (35 years ago)
Last Annual Report: 31 Mar 2000 (25 years ago)
Organization Number: 0273327
Principal Office: 5601 HELEN STREET, CINCINNATI, OH 45216
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
STEVEN A. HAUCK Registered Agent

Incorporator

Name Role
JAMES S. WACHS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-17
Statement of Change 2000-01-19
Principal Office Address Change 2000-01-19
Annual Report 1999-11-10
Sixty Day Notice Return 1999-09-01
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609546 0452110 1995-08-16 2738 CIRCLEPORT DR., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-16
Case Closed 1995-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-09-15
Abatement Due Date 1995-08-16
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1995-09-15
Abatement Due Date 1995-08-16
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-09-15
Abatement Due Date 1995-10-26
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1995-09-15
Abatement Due Date 1995-10-26
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State