Search icon

PADUCAH WHITE TRUCK SALES, INC.

Company Details

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

Incorporator

Name Role
FLORA MAE USHER Incorporator
HARLAN L. USHER Incorporator
W. A. USHER Incorporator
POLLY J. USHER Incorporator

Registered Agent

Name Role
Ryan Usher Registered Agent

Officer

Name Role
ALAN USHER Officer
BILL USHER Officer
WILSON TUCKER Officer
ERIC MINK Officer
HAROLD MOSLEY Officer

President

Name Role
RYAN USHER President

Secretary

Name Role
PATRICK USHER Secretary

Treasurer

Name Role
WILLIAM USHER 3RD Treasurer

Director

Name Role
ALAN USHER Director
BILL USHER Director
RYAN USHER Director

Former Company Names

Name Action
USHER TRUCK SALES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2795870 0452110 1988-01-15 3925 OLD BENTON ROAD, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-03-04

Violation Items

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