Name: | PADUCAH WHITE TRUCK SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1968 (57 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0040004 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3925 OLD BENTON RD., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
FLORA MAE USHER | Incorporator |
HARLAN L. USHER | Incorporator |
W. A. USHER | Incorporator |
POLLY J. USHER | Incorporator |
Name | Role |
---|---|
Ryan Usher | Registered Agent |
Name | Role |
---|---|
ALAN USHER | Officer |
BILL USHER | Officer |
WILSON TUCKER | Officer |
ERIC MINK | Officer |
HAROLD MOSLEY | Officer |
Name | Role |
---|---|
RYAN USHER | President |
Name | Role |
---|---|
PATRICK USHER | Secretary |
Name | Role |
---|---|
WILLIAM USHER 3RD | Treasurer |
Name | Role |
---|---|
ALAN USHER | Director |
BILL USHER | Director |
RYAN USHER | Director |
Name | Action |
---|---|
USHER TRUCK SALES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-20 |
Annual Report | 2025-01-24 |
Registered Agent name/address change | 2025-01-24 |
Annual Report | 2024-06-06 |
Annual Report | 2023-03-31 |
Annual Report Amendment | 2022-09-29 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-29 |
Annual Report Amendment | 2020-12-31 |
Annual Report | 2020-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2795870 | 0452110 | 1988-01-15 | 3925 OLD BENTON ROAD, PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 IVA |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-29 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 G03 IVD |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-03-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100106 G09 |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1988-02-18 |
Abatement Due Date | 1988-02-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State