Search icon

LIFE CARE AMBULANCE SERVICE, INC.

Company Details

Name: LIFE CARE AMBULANCE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1998 (27 years ago)
Organization Date: 03 Feb 1998 (27 years ago)
Last Annual Report: 30 Dec 1999 (25 years ago)
Organization Number: 0451663
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 1575 HWY 30 W., JACKSON, KY 41339
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL D. JOHNSON Registered Agent

Incorporator

Name Role
MICHAEL D. JOHNSON Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Reinstatement 2000-02-03
Statement of Change 2000-02-03
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1999-07-01
Articles of Incorporation 1998-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704091 0452110 2002-04-09 1575 KY HWY 30 WEST, JACKSON, KY, 41339
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-14
Case Closed 2002-05-15

Related Activity

Type Complaint
Activity Nr 203130943
Health Yes
305318859 0452110 2002-04-09 1575 KY HWY 30 WEST, JACKSON, KY, 41339
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-11
Case Closed 2009-02-04

Related Activity

Type Complaint
Activity Nr 203130885
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-04-18
Abatement Due Date 2002-04-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 200600301
Issuance Date 2002-04-18
Abatement Due Date 2002-05-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16

Sources: Kentucky Secretary of State