Search icon

KENTUCKY MOTOR SERVICE, INC.

Company Details

Name: KENTUCKY MOTOR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1954 (70 years ago)
Organization Date: 29 Dec 1954 (70 years ago)
Last Annual Report: 10 Jun 2015 (10 years ago)
Organization Number: 0028179
Principal Office: 2701 SPRING GROVE AVE., CINCINNATI, OH 45250
Place of Formation: KENTUCKY
Common No Par Shares: 3000

President

Name Role
David P Wesselman President

Director

Name Role
David P Wesselman Director

Incorporator

Name Role
ANTHONY W. NELTNER Incorporator
WILFRED H. NELTNER Incorporator
WM. P. NELTNER Incorporator

Registered Agent

Name Role
DAVID WESSELMAN Registered Agent

Former Company Names

Name Action
KENTUCKY MOTOR SERVICE, INC. Merger

Filings

Name File Date
Annual Report 2015-06-10
Annual Report 2014-01-30
Annual Report 2013-01-08
Annual Report 2012-06-18
Annual Report 2011-06-08
Annual Report 2010-04-24
Annual Report 2009-05-01
Annual Report 2008-04-03
Annual Report 2007-02-06
Annual Report 2006-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274634 0452110 1989-05-01 404 NORTH BROADWAY, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-01
Case Closed 1989-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1989-05-18
Abatement Due Date 1989-05-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1989-05-18
Abatement Due Date 1989-05-31
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1989-05-18
Abatement Due Date 1989-05-24
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1989-05-18
Abatement Due Date 1989-05-24
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-05-18
Abatement Due Date 1989-05-01
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State