Search icon

MAINTENANCE SYSTEMS, INC.

Company Details

Name: MAINTENANCE SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1994 (31 years ago)
Organization Date: 24 Mar 1994 (31 years ago)
Last Annual Report: 11 Mar 2010 (15 years ago)
Organization Number: 0328352
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 111 DEWEY RD, STE E, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KERNEY BOUCHARD Incorporator
MIKE WHEELER Incorporator

President

Name Role
Michael Wheeler President

Signature

Name Role
Mike Wheeler Signature
MIKE WHEELER Signature
MICHAEL WHEELER Signature

Vice President

Name Role
CATHY WHEELER Vice President

Registered Agent

Name Role
MICHAEL WHEELER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report 2010-03-11
Annual Report 2009-04-14
Annual Report 2008-03-20
Registered Agent name/address change 2008-02-19
Annual Report 2007-01-17
Annual Report 2006-05-16
Annual Report 2005-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213374 0452110 2008-08-20 2817 DAN PATCH DR, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-08-21
Case Closed 2008-08-21

Related Activity

Type Referral
Activity Nr 202842662
Safety Yes
309215051 0452110 2005-12-06 2580 PALUMBO DR, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-12-06
Case Closed 2006-01-17

Related Activity

Type Referral
Activity Nr 202688750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-12-12
Abatement Due Date 2005-12-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State