Search icon

RTR SERVICES INC.

Company Details

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

Registered Agent

Name Role
CHRISTOPHER W. MONTELLO Registered Agent

President

Name Role
Christopher W. Montello President

Secretary

Name Role
Joseph Ciaramitaro, Jr. Secretary

Vice President

Name Role
Kellie S. Van Swearingen Vice President

Director

Name Role
Christopher W. Montello Director
Joseph Ciaramitaro, Jr. Director
Kellie S. Van Swearingen Director

Incorporator

Name Role
CHRISTOPHER W. MONTELLO Incorporator
JOSEPH A. CIARAMITARO, JR. Incorporator
KELLIE S. VAN SWEARINGEN Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-31
Annual Report 2006-01-27
Annual Report 2005-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309451920 0452110 2006-06-12 318 WEST 6TH ST, COVINGTON, KY, 41011
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-06-12
Case Closed 2006-06-12

Related Activity

Type Inspection
Activity Nr 309451912
309451912 0452110 2006-04-19 318 WEST 6TH ST, COVINGTON, KY, 41011
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