Search icon

ABEL REMEDIAL, INC.

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 (30 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
Statement of Change 1994-04-26
Annual Report 1993-03-23
Articles of Incorporation 1992-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753362 0452110 2001-03-12 3600 RALPH AVE., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-12
Case Closed 2001-03-12
123791246 0452110 1995-08-15 3600 RALPH AVE., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-08-15
Case Closed 1995-08-16

Sources: Kentucky Secretary of State