Search icon

MOTOR POWER, INC.

Company Details

Name: MOTOR POWER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 1968 (56 years ago)
Organization Date: 24 Dec 1968 (56 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0036843
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 6959 NEWSTEAD RD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MICHAEL R. GREEN Registered Agent

President

Name Role
Michael R Green President

Incorporator

Name Role
BERL J. SHIMEL Incorporator
KENNETH R. SMITH Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Principal Office Address Change 2019-04-18
Annual Report 2019-04-18
Annual Report 2018-05-17
Annual Report 2017-05-09
Annual Report 2016-03-16
Annual Report 2015-02-10
Reinstatement Certificate of Existence 2014-10-27
Reinstatement 2014-10-27
Reinstatement Approval Letter Revenue 2014-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301896940 0452110 1998-03-16 1115 W 15TH ST, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-16
Case Closed 1998-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State