Search icon

MEDICAL & LEGAL SUPPORT SERVICES, INC.

Company Details

Name: MEDICAL & LEGAL SUPPORT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 1990 (35 years ago)
Organization Date: 04 Oct 1990 (35 years ago)
Last Annual Report: 30 Aug 1991 (34 years ago)
Organization Number: 0278079
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 216 E. 4TH. ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STEVE SHELTON Registered Agent

Incorporator

Name Role
STEVE SHELTON Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Administrative Dissolution Return 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1991-07-01
Name Reservation 1990-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123804999 0452110 1993-10-07 FOREST LANES SHOPPING CENTER, CORBIN, KY, 40701
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1993-12-03

Related Activity

Type Inspection
Activity Nr 123805335
123805335 0452110 1993-06-01 FOREST LANES SHOPPING CENTER, CORBIN, KY, 40701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-06-08
Case Closed 1993-12-15

Related Activity

Type Complaint
Activity Nr 73112997
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19100038 A03 I
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 2
Nr Exposed 12
Gravity 00
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 F03
Issuance Date 1993-07-29
Abatement Due Date 1993-09-08
Nr Instances 1
Nr Exposed 3
Gravity 00

Sources: Kentucky Secretary of State