Name: | Portsmouth Emergency Ambulance Service Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2021 (4 years ago) |
Organization Date: | 02 May 2011 (14 years ago) |
Authority Date: | 05 Feb 2021 (4 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 1132618 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2796 Gallia Street , Portsmouth, OH 45662 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Portsmouth Emergency Ambulance | Registered Agent |
Name | Role |
---|---|
Rachael Estep | Secretary |
Rachael Estep | Secretary |
Name | Role |
---|---|
Rachael Estep | Authorized Rep |
Name | Role |
---|---|
Michael Adkins | Officer |
Name | Role |
---|---|
Michael Adkins | CFO |
Name | Role |
---|---|
Michael Adkins | President |
Name | Role |
---|---|
Trina Adkins | Vice President |
Name | Role |
---|---|
Michael Adkins | Treasurer |
Name | Role |
---|---|
Michael Adkins | Director |
Rachael Estep | Director |
Brian Estep | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-22 |
Annual Report | 2022-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316921345 | 0452110 | 2013-12-18 | 1007 FAIRLANE DRIVE, VANCEBURG, KY, 41179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208776435 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2014-05-06 |
Abatement Due Date | 2014-05-15 |
Current Penalty | 1500.0 |
Initial Penalty | 4250.0 |
Contest Date | 2014-05-08 |
Final Order | 2014-08-05 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2014-05-06 |
Abatement Due Date | 2014-05-12 |
Contest Date | 2014-05-08 |
Final Order | 2014-08-05 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Sources: Kentucky Secretary of State