Search icon

JIM JOE'S TIRE, CO.

Company Details

Name: JIM JOE'S TIRE, CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1973 (52 years ago)
Organization Date: 11 Apr 1973 (52 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0025992
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 105 LONGVIEW DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 200

Incorporator

Name Role
ROBT. V. DRAKEFORD Incorporator
MARION T. DRAKEFORD Incorporator

Director

Name Role
MARION T. DRAKEFORD Director
ROBT. V. DRAKEFORD Director

Registered Agent

Name Role
ROBERT V. DRAKEFORD Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15
Statement of Change 1986-11-05
Statement of Change 1986-11-05
Annual Report 1986-07-01
Annual Report 1985-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578104 0452110 1986-01-02 105 LONGVIEW ROAD, NICHOLASVILLE, KY, 40356
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-01-02
Case Closed 1989-01-19

Related Activity

Type Inspection
Activity Nr 18577924
18579359 0452110 1985-10-31 105 LONGVIEW ROAD, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-11-08
Case Closed 1986-02-19

Related Activity

Type Referral
Activity Nr 900108275
Health Yes
18577924 0452110 1985-08-15 105 LONGVIEW ROAD, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-08-15
Case Closed 1987-04-23

Related Activity

Type Referral
Activity Nr 900751603

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-09-05
Abatement Due Date 1985-09-23
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-09-05
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100177 D03 I
Issuance Date 1985-09-05
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100177 D05
Issuance Date 1985-09-05
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1985-09-05
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1985-09-05
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State