Search icon

AMERICAN URGENT CARE CENTERS, PSC

Company Details

Name: AMERICAN URGENT CARE CENTERS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 2009 (16 years ago)
Organization Date: 02 Jul 2009 (16 years ago)
Last Annual Report: 22 Jun 2017 (8 years ago)
Organization Number: 0733101
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 645 ROY WILKINS AVE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MUAD MAYA Registered Agent

Director

Name Role
PAULETTE WESTRUP Director
TARIQ MEHMOOD Director
ABDUL BURIDI Director

Incorporator

Name Role
PAULETTE WESTRUP Incorporator
TARIQ MEHMOOD Incorporator
ABDUL BURIDI Incorporator

Managing Member

Name Role
MUAD MAYA Managing Member
KHEDER KUTMAH Managing Member
ABDEL ABDALLA Managing Member

Shareholder

Name Role
ABDEL ABDALLA Shareholder
MUAD MAYA Shareholder
KHEDER KUTMAH Shareholder

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-22
Annual Report 2016-05-25
Annual Report 2015-06-05
Registered Agent name/address change 2014-06-20
Annual Report 2014-06-20
Registered Agent name/address change 2013-04-23
Annual Report 2013-04-23
Annual Report 2012-06-08
Principal Office Address Change 2011-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315588178 0452110 2012-03-13 645 S ROY WILKINS AVENUE, LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-16
Case Closed 2013-02-07

Related Activity

Type Complaint
Activity Nr 207653643
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Current Penalty 2500.0
Initial Penalty 3500.0
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D02 VII
Issuance Date 2012-06-20
Abatement Due Date 2012-06-26
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Current Penalty 1500.0
Initial Penalty 1750.0
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D04 IA
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 IV
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2012-06-20
Abatement Due Date 2012-07-02
Contest Date 2012-07-02
Final Order 2013-01-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State