Search icon

BLUEGRASS ASBESTOS REMOVAL, INC.

Company Details

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

President

Name Role
Max Combs President

Director

Name Role
MAX COMBS Director

Registered Agent

Name Role
JOHN P WATZ Registered Agent

Incorporator

Name Role
JOHN P WATZ Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084458 0452110 2004-10-06 439 MAIN ST, HAZARD, KY, 41701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-12-06
Case Closed 2007-03-26

Related Activity

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