Search icon

AMERICAN PORTABLE MEDICAL SERVICES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
DANIEL P WUKICH Signature

President

Name Role
Daniel P Wukich President

Vice President

Name Role
Daniel J Wukich Vice President
Nancy Amorose Vice President

Treasurer

Name Role
Daniel P Wukich Treasurer

Director

Name Role
Daniel P Wukich Director
Daniel J Wukich Director
DANIEL J. WUKICH Director

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616139 0452110 2009-02-16 600 PERIMETER DRIVE SUITE D, LEXINGTON, KY, 40517
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-03-04
Case Closed 2009-03-25

Related Activity

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