Search icon

JONES AUTO PARTS, INC.

Company Details

Name: JONES AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 1957 (68 years ago)
Organization Date: 04 Mar 1957 (68 years ago)
Last Annual Report: 09 Jun 2005 (20 years ago)
Organization Number: 0026313
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 101-3-5 COMMERCIAL, FULTON, KY 42041
Place of Formation: KENTUCKY

Incorporator

Name Role
W. S. ATKINS Incorporator
D. H. SENSING Incorporator
CATHERINE F. ATKINS Incorporator
JEAN A. SENSING Incorporator
INA W. LITTLE Incorporator

Registered Agent

Name Role
JOHN E. MCCLANAHAN Registered Agent

Secretary

Name Role
Norma Mcclanahan Secretary

President

Name Role
John E Mcclanahan President

Vice President

Name Role
John Steve Mcclanahan Vice President

Filings

Name File Date
Administrative Dissolution Return 2006-11-29
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-12
Annual Report 2005-06-09
Annual Report 2003-09-03
Annual Report 2002-07-29
Annual Report 2001-07-23
Annual Report 2000-08-10
Annual Report 1999-08-12
Annual Report 1998-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104321740 0452110 1989-07-24 101 COMMERCIAL AVE., FULTON, KY, 42041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-24
Case Closed 1989-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-08-15
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State