Search icon

OSBORNE MOTORS, INC.

Company Details

Name: OSBORNE MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1954 (71 years ago)
Last Annual Report: 12 May 1999 (26 years ago)
Organization Number: 0039162
Principal Office: P. O. BOX 399, RADCLIFF, KY 401590399
Place of Formation: KENTUCKY

Vice President

Name Role
Lois J Osborne Vice President

Registered Agent

Name Role
J. MATTHEW OSBORNE Registered Agent

President

Name Role
J Matthew Osborne President

Secretary

Name Role
Paul Alagia Secretary

Incorporator

Name Role
CLIFFORD F. BYERLY Incorporator
J. STATON BROWN Incorporator
J. MATTHEW OSBORNE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400595 Agent - Credit Life & Health Inactive 1992-10-13 - 1999-07-19 - -

Assumed Names

Name Status Expiration Date
OSBORNE FORD Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-06-10
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123791154 0452110 1995-02-24 461 S DIXIE BLVD, RADCLIFF, KY, 40160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-24
Case Closed 1996-02-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Current Penalty 225.0
Initial Penalty 525.0
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-04-28
Abatement Due Date 1995-06-08
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 32
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-10
Contest Date 1995-05-18
Final Order 1995-06-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State