Search icon

ARTRIP HEALTH CARE, INC.

Company Details

Name: ARTRIP HEALTH CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Oct 1999 (26 years ago)
Organization Date: 18 Oct 1999 (26 years ago)
Last Annual Report: 24 Jun 2022 (3 years ago)
Organization Number: 0481983
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 3000 CENTRAL AVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MAGGIE ARTRIP President

Secretary

Name Role
JAMIE THOMAS Secretary

Registered Agent

Name Role
MAGGIE ARTRIP Registered Agent

Treasurer

Name Role
JAMIE THOMAS Treasurer

Vice President

Name Role
Maggie Artrip Vice President

Director

Name Role
MAGGIE ARTRIP Director

Incorporator

Name Role
MITCHELL ARTRIP Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-24
Annual Report 2021-03-12
Annual Report 2020-06-30
Reinstatement Certificate of Existence 2020-01-13
Reinstatement 2020-01-13
Reinstatement Approval Letter Revenue 2020-01-13
Reinstatement Approval Letter UI 2020-01-13
Reinstatement Approval Letter UI 2020-01-02
Administrative Dissolution 2017-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061236 0452110 2002-09-23 3000 CENTRAL AVENUE, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2003-06-10

Related Activity

Type Complaint
Activity Nr 203132915
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 I
Issuance Date 2002-10-31
Abatement Due Date 2002-11-20
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2002-11-15
Final Order 2003-05-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2002-10-31
Abatement Due Date 2002-12-05
Contest Date 2002-11-15
Final Order 2003-05-19
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 2002-10-31
Abatement Due Date 2002-12-05
Contest Date 2002-11-15
Final Order 2003-05-19
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State