Search icon

KAMAL MOULANA, P.S.C.

Company Details

Name: KAMAL MOULANA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 1998 (27 years ago)
Organization Date: 16 Jan 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0450738
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1240 WOODLAND DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KAMAL MOULANA Registered Agent

President

Name Role
KAMAL MOULANA President

Shareholder

Name Role
KAMAL MOULANA Shareholder

Incorporator

Name Role
KAMAL MOULANA Incorporator

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-08
Annual Report 2020-03-18
Annual Report 2019-05-16
Annual Report 2018-03-30
Annual Report 2017-04-18
Annual Report 2016-03-28
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658646 0452110 2006-09-07 1240 WOODLAND DR, ELIZABETHTOWN, KY, 42701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-10-20
Case Closed 2008-05-06

Related Activity

Type Inspection
Activity Nr 309582716

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2007-10-11
Abatement Due Date 2007-10-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2007-11-01
Final Order 2008-03-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2007-10-11
Abatement Due Date 2007-10-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2007-11-01
Final Order 2008-03-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F02 IV
Issuance Date 2007-10-11
Abatement Due Date 2007-10-30
Contest Date 2007-11-01
Final Order 2008-03-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State