Search icon

WORLDWIDE DEDICATED SERVICES, INC.

Company Details

Name: WORLDWIDE DEDICATED SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1997 (27 years ago)
Authority Date: 09 Oct 1997 (27 years ago)
Last Annual Report: 09 Jun 2015 (10 years ago)
Organization Number: 0439808
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN ST, FRANKFORT, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
RICHARD D. BISHOP Assistant Treasurer

President

Name Role
DAVID P. ABNEY President

Secretary

Name Role
TERI P. MCCLURE Secretary

Treasurer

Name Role
KURT P. KUEHN Treasurer

Director

Name Role
KURT P. KUEHN Director
DAVID P. ABNEY Director
TERI P. MCCLURE Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-07-07
Annual Report 2015-06-09
Annual Report 2014-06-19
Annual Report 2013-06-11
Annual Report 2012-05-21
Annual Report 2011-06-20
Annual Report 2010-06-08
Annual Report 2009-06-03
Annual Report 2008-05-27
Annual Report 2007-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557132 0452110 2004-05-11 1234 GARDINER LN, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-05-11
Case Closed 2004-07-30

Related Activity

Type Complaint
Activity Nr 204242069
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-06-28
Abatement Due Date 2004-05-11
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 2004-06-28
Abatement Due Date 2004-05-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2004-06-28
Abatement Due Date 2004-05-11
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State