Search icon

LEXINGTON 76 AUTO-TRUCK STOP, INC.

Company Details

Name: LEXINGTON 76 AUTO-TRUCK STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1973 (52 years ago)
Organization Date: 02 Jul 1973 (52 years ago)
Last Annual Report: 25 Mar 2003 (22 years ago)
Organization Number: 0031117
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: % ROLLIE & HUBERTINA MILLS, 644 ANDOVER VILLAGE PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Rollie Mills President

Vice President

Name Role
Hubertina Mills Vice President

Registered Agent

Name Role
Rollie Mills, LLC Registered Agent

Director

Name Role
ROLLIE MILLS Director

Incorporator

Name Role
ROLLIE MILLS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-11-05
Annual Report 2003-05-12
Annual Report 2002-11-06
Annual Report 2001-07-23
Annual Report 2000-08-01
Annual Report 1999-07-08
Statement of Change 1998-09-24
Annual Report 1998-09-16
Statement of Change 1997-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13894399 0452110 1982-10-25 I 75 EXIT 97, Richmond, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1982-10-25
Case Closed 1983-01-20

Related Activity

Type Complaint
Activity Nr 320936172

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-01-14
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-01-14
Abatement Due Date 1983-01-21
Nr Instances 1

Sources: Kentucky Secretary of State