Name: | RTR SERVICES INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2004 (21 years ago) |
Organization Date: | 17 May 2004 (21 years ago) |
Last Annual Report: | 31 Jan 2007 (18 years ago) |
Organization Number: | 0586249 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 727 Bakewell Street, Suite 1, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
CHRISTOPHER W. MONTELLO | Registered Agent |
Name | Role |
---|---|
Christopher W. Montello | President |
Name | Role |
---|---|
Joseph Ciaramitaro, Jr. | Secretary |
Name | Role |
---|---|
Kellie S. Van Swearingen | Vice President |
Name | Role |
---|---|
Christopher W. Montello | Director |
Joseph Ciaramitaro, Jr. | Director |
Kellie S. Van Swearingen | Director |
Name | Role |
---|---|
CHRISTOPHER W. MONTELLO | Incorporator |
JOSEPH A. CIARAMITARO, JR. | Incorporator |
KELLIE S. VAN SWEARINGEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-31 |
Annual Report | 2006-01-27 |
Annual Report | 2005-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309451920 | 0452110 | 2006-06-12 | 318 WEST 6TH ST, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309451912 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-04-19 |
Case Closed | 2006-09-06 |
Related Activity
Type | Referral |
Activity Nr | 202690020 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-05-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F15 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-05-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State