Search icon

NEW AUTOMOBILE PROCESSING, INC.

Company Details

Name: NEW AUTOMOBILE PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 1965 (60 years ago)
Organization Date: 07 Sep 1965 (60 years ago)
Last Annual Report: 08 Jul 1989 (36 years ago)
Organization Number: 0037769
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 939 S. 9TH. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
E. W. HUBER Registered Agent

Incorporator

Name Role
E. W. HUBER Incorporator

Filings

Name File Date
Dissolution 1989-10-20
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104271036 0452110 1987-02-19 939 SOUTH 9TH ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-02-19
Case Closed 1987-04-03

Related Activity

Type Complaint
Activity Nr 70122908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1987-03-11
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 26
104277173 0452110 1986-11-07 939 SOUTH 9TH ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1987-01-15

Related Activity

Type Complaint
Activity Nr 70261581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-11-26
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 26
104280003 0452110 1986-11-07 939 SOUTH 9TH ST., LOUISVILLE, KY, 40203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-07
Case Closed 1987-02-27

Related Activity

Type Complaint
Activity Nr 70261581
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1986-11-26
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State