Search icon

Portsmouth Emergency Ambulance Service Inc.

Company Details

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

Registered Agent

Name Role
Portsmouth Emergency Ambulance Registered Agent

Secretary

Name Role
Rachael Estep Secretary
Rachael Estep Secretary

Authorized Rep

Name Role
Rachael Estep Authorized Rep

Officer

Name Role
Michael Adkins Officer

CFO

Name Role
Michael Adkins CFO

President

Name Role
Michael Adkins President

Vice President

Name Role
Trina Adkins Vice President

Treasurer

Name Role
Michael Adkins Treasurer

Director

Name Role
Michael Adkins Director
Rachael Estep Director
Brian Estep Director

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921345 0452110 2013-12-18 1007 FAIRLANE DRIVE, VANCEBURG, KY, 41179
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-05-05
Case Closed 2014-09-22

Related Activity

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