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 |
Name | Role |
---|---|
David P Wesselman | President |
Name | Role |
---|---|
David P Wesselman | Director |
Name | Role |
---|---|
ANTHONY W. NELTNER | Incorporator |
WILFRED H. NELTNER | Incorporator |
WM. P. NELTNER | Incorporator |
Name | Role |
---|---|
DAVID WESSELMAN | Registered Agent |
Name | Action |
---|---|
KENTUCKY MOTOR SERVICE, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104274634 | 0452110 | 1989-05-01 | 404 NORTH BROADWAY, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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