Search icon

TIRE RECOVERY SYSTEMS, INC.

Company Details

Name: TIRE RECOVERY SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1964 (61 years ago)
Last Annual Report: 17 Sep 2021 (4 years ago)
Organization Number: 0031257
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 114 PIN SEEKER WAY, 114 PIN SEEKER WAY, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
LESA MATTINGLY Vice President

Director

Name Role
Tresia Bull Director
Lesa Mattingley Director

Secretary

Name Role
LESA MATTINGLY Secretary

Registered Agent

Name Role
TRESIA A. BULL Registered Agent

President

Name Role
Tresia A Bull President

Incorporator

Name Role
HOOVER LINDSEY Incorporator

Former Company Names

Name Action
LINDSEY TIRE SERVICE, INC. Old Name
LINDSEY GENERAL TIRE SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-05-06
Annual Report 2021-09-17
Principal Office Address Change 2020-05-08
Annual Report 2020-05-08
Annual Report 2019-05-10
Principal Office Address Change 2019-05-10
Annual Report 2018-06-08
Annual Report 2017-03-27
Annual Report 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104302401 0452110 1993-03-01 4245 BOWLING GREEN ROAD, GLASGOW, KY, 40226
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-03-12
Case Closed 1995-01-04

Related Activity

Type Accident
Activity Nr 362000895

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-04-02
Abatement Due Date 1993-05-12
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 1993-04-12
Final Order 1993-12-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-04-02
Abatement Due Date 1993-04-08
Current Penalty 600.0
Initial Penalty 300.0
Contest Date 1993-04-12
Final Order 1993-12-15
Nr Instances 1
Nr Exposed 4
Gravity 02
14805188 0452110 1985-08-27 WEST MAIN ST., GLASGOW, KY, 42141
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-08-27
Case Closed 1985-10-14

Related Activity

Type Complaint
Activity Nr 70118138
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1985-10-03
Abatement Due Date 1985-10-21
Nr Instances 1
Nr Exposed 41
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 25
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State