Search icon

ABEL REMEDIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABEL REMEDIAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1992 (33 years ago)
Organization Date: 02 Jun 1992 (33 years ago)
Last Annual Report: 01 Nov 1994 (31 years ago)
Organization Number: 0301153
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1103 OUTER LOOP, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JACK W. ABEL Registered Agent

Incorporator

Name Role
DAVID S. DICKENSON Incorporator
JODIE WYATT Incorporator
STUART C. BRINLEY Incorporator
FRED L. RADCLIFFE, JR. Incorporator
JACK W. ABEL Incorporator

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Statement of Change 1994-11-10
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-12
Type:
Planned
Address:
3600 RALPH AVE., LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-08-15
Type:
Planned
Address:
3600 RALPH AVE., LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State