Search icon

DISNEY TIRE & RUBBER CO.

Company Details

Name: DISNEY TIRE & RUBBER CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1964 (61 years ago)
Organization Date: 22 Jun 1964 (61 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0014008
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 914, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL E. DISNEY, JR. Incorporator
PAUL E. DISNEY, SR. Incorporator
EMANUEL T. TOLAKIS Incorporator

Registered Agent

Name Role
PAUL E DISNEY III Registered Agent

Secretary

Name Role
Paul E Disney III Secretary

Treasurer

Name Role
Paul E Disney III Treasurer

President

Name Role
Paul E Disney III President

Director

Name Role
Emanuel T Tolakis Director
Paul E Disney III Director

Former Company Names

Name Action
(NQ) DISNEY TIRE CO., INC. Merger

Assumed Names

Name Status Expiration Date
DISNEY TIRE COMPANY Inactive 2008-07-15
WELCOME TIRE CENTER Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-04-01
Annual Report 2014-06-30
Annual Report 2013-08-05
Registered Agent name/address change 2013-08-05
Annual Report 2012-06-29
Registered Agent name/address change 2011-08-11
Reinstatement Certificate of Existence 2011-07-06
Principal Office Address Change 2011-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304700511 0452110 2002-04-15 721 E. JEFFERSON ST., LOUISVILLE, KY, 40202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-04-29
Case Closed 2002-06-24

Related Activity

Type Complaint
Activity Nr 203130984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2002-05-20
Abatement Due Date 2002-06-14
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2002-05-20
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 2002-05-20
Abatement Due Date 2002-04-15
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-05-20
Abatement Due Date 2002-06-04
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 201800301
Issuance Date 2002-05-20
Abatement Due Date 2002-04-29
Nr Instances 1
Nr Exposed 17
Citation ID 02005
Citaton Type Other
Standard Cited 2031002
Issuance Date 2002-05-20
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 17

Sources: Kentucky Secretary of State