Search icon

ACS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1994 (31 years ago)
Organization Date: 19 Apr 1994 (31 years ago)
Last Annual Report: 18 May 2001 (24 years ago)
Organization Number: 0329491
ZIP code: 41719
City: Bonnyman, Blue Diamond, Butterfly
Primary County: Perry County
Principal Office: 30 BOURBON RIDGE LANE, BONNYMAN, KY 41719
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
J.C. LEEDY Registered Agent

President

Name Role
Terry North President

Vice President

Name Role
Charlie North Vice President

Secretary

Name Role
Terry North Secretary

Treasurer

Name Role
Charlie North Treasurer

Incorporator

Name Role
GARY S. CLEMONS Incorporator

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-27
Annual Report 2000-07-20
Annual Report 1999-06-18
Annual Report 1998-03-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-13
Type:
Complaint
Address:
101 YORKSHIRE BLVD, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-12-15
Type:
Unprog Rel
Address:
1860 MELLWOOD AVE, LOUISVILLE, KY, 40232
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-10-04
Type:
Complaint
Address:
SR 777, LANGLEY, KY, 41645
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-03-31
Type:
Unprog Rel
Address:
GREATER CINCINNATI AIRPORT, CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-26
Type:
Planned
Address:
DIX DAM, BURGIN, KY, 40310
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State