Name: | BLUEGRASS ASBESTOS REMOVAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 2002 (23 years ago) |
Organization Date: | 08 Mar 2002 (23 years ago) |
Last Annual Report: | 17 Oct 2018 (6 years ago) |
Organization Number: | 0532559 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4525 PRINCE ALBERT WAY, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Max Combs | President |
Name | Role |
---|---|
MAX COMBS | Director |
Name | Role |
---|---|
JOHN P WATZ | Registered Agent |
Name | Role |
---|---|
JOHN P WATZ | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-10-25 |
Reinstatement Certificate of Existence | 2018-10-17 |
Reinstatement | 2018-10-17 |
Principal Office Address Change | 2018-10-17 |
Reinstatement Approval Letter UI | 2018-09-05 |
Reinstatement Approval Letter Revenue | 2018-09-05 |
Reinstatement Approval Letter Revenue | 2018-07-25 |
Reinstatement Approval Letter UI | 2017-01-10 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308084458 | 0452110 | 2004-10-06 | 439 MAIN ST, HAZARD, KY, 41701 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308084409 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261101 F02 I |
Issuance Date | 2005-01-04 |
Abatement Due Date | 2005-01-10 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State