Search icon

ASBESTOS REMOVAL SYSTEMS, INC.

Company Details

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

Registered Agent

Name Role
DONALD E. READ Registered Agent

Sole Officer

Name Role
Donald Read Sole Officer

Director

Name Role
DONALD E. READ Director
JOHN W. READ Director
G. TODD READ Director

Incorporator

Name Role
DONALD E. READ Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949620 0452110 1992-03-02 215 E. MAIN ST., EARLINGTON, KY, 42410
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1992-07-22
Case Closed 1992-08-26

Related Activity

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