Name: | ASBESTOS REMOVAL SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1992 (33 years ago) |
Last Annual Report: | 17 Oct 2001 (23 years ago) |
Organization Number: | 0295691 |
ZIP code: | 42142 |
City: | Glasgow |
Primary County: | Barren County |
Principal Office: | P O BOX 547, GLASGOW, KY 42142-0547 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD E. READ | Registered Agent |
Name | Role |
---|---|
Donald Read | Sole Officer |
Name | Role |
---|---|
DONALD E. READ | Director |
JOHN W. READ | Director |
G. TODD READ | Director |
Name | Role |
---|---|
DONALD E. READ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2001-11-26 |
Dissolution | 2001-07-17 |
Annual Report | 2000-08-25 |
Annual Report | 1999-06-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Articles of Incorporation | 1992-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115949620 | 0452110 | 1992-03-02 | 215 E. MAIN ST., EARLINGTON, KY, 42410 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900484718 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 J02 II |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-08-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Sources: Kentucky Secretary of State