Name: | AMERICAN PORTABLE MEDICAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1993 (32 years ago) |
Authority Date: | 05 May 1993 (32 years ago) |
Last Annual Report: | 28 Feb 2008 (17 years ago) |
Organization Number: | 0314841 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2100 GARDINER LANE STE 122, LOUISVILLE, KY 40205 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL P WUKICH | Signature |
Name | Role |
---|---|
Daniel P Wukich | President |
Name | Role |
---|---|
Daniel J Wukich | Vice President |
Nancy Amorose | Vice President |
Name | Role |
---|---|
Daniel P Wukich | Treasurer |
Name | Role |
---|---|
Daniel P Wukich | Director |
Daniel J Wukich | Director |
DANIEL J. WUKICH | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-02-28 |
Annual Report | 2007-04-26 |
Annual Report | 2006-05-04 |
Annual Report | 2005-03-03 |
Annual Report | 2003-06-11 |
Annual Report | 2002-08-22 |
Annual Report | 2001-09-12 |
Annual Report | 2000-06-16 |
Annual Report | 1999-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312616139 | 0452110 | 2009-02-16 | 600 PERIMETER DRIVE SUITE D, LEXINGTON, KY, 40517 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206347213 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-03-13 |
Abatement Due Date | 2009-03-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-03-13 |
Abatement Due Date | 2009-03-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State