Search icon

ED'S AUTO REPAIR, INC.

Company Details

Name: ED'S AUTO REPAIR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1970 (55 years ago)
Organization Date: 28 Sep 1970 (55 years ago)
Last Annual Report: 30 Mar 2015 (10 years ago)
Organization Number: 0000345
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 508 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN C. EVANS Director
J. C. EVANS Director
VIRGINIA ROSE EVANS Director

Incorporator

Name Role
J. C. EVANS Incorporator
VIRGINIA ROSE EVANS Incorporator
JOHN C. EVANS Incorporator

Registered Agent

Name Role
EDWARD V. EVANS Registered Agent

President

Name Role
Edward V Evans President

Vice President

Name Role
EDWARD V Evans Vice President

Former Company Names

Name Action
ACME AUTO ELECTRIC, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Amendment 2016-04-15
Annual Report 2015-03-30
Annual Report 2014-04-23
Annual Report 2013-01-15
Annual Report 2012-03-20
Annual Report Amendment 2012-03-20
Annual Report 2011-04-20
Annual Report 2010-03-16
Annual Report 2009-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297642 0452110 2008-03-03 508 BAXTER AVE, LOUISVILLE, KY, 40204
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2008-03-28
Case Closed 2008-05-22

Related Activity

Type Inspection
Activity Nr 310657606

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201250101
Issuance Date 2008-04-16
Abatement Due Date 2008-04-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 21
310657606 0452110 2007-06-05 508 BAXTER AVE, LOUISVILLE, KY, 40204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-08-02
Case Closed 2008-05-22

Related Activity

Type Complaint
Activity Nr 205284870
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100160 B06
Issuance Date 2007-08-15
Abatement Due Date 2007-09-04
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-15
Abatement Due Date 2007-08-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-08-15
Abatement Due Date 2007-08-27
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Complaint
FTA Inspection NR 311297642
FTA Issuance Date 2008-04-16
FTA Current Penalty 300.0
104271507 0452110 1987-03-26 508 BAXTER AVE, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-03-31

Sources: Kentucky Secretary of State