Search icon

PERKINS MOTORS, INC.

Company Details

Name: PERKINS MOTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1946 (79 years ago)
Organization Date: 06 May 1946 (79 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0041060
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14209 Woodland Ridge Dr., Louisville, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 20000

President

Name Role
Arthur C Moser Jr. President

Incorporator

Name Role
H. BEMIS LAWRENCE Incorporator
BRUCE DUDLEY Incorporator
MAURICE PERKINS Incorporator

Registered Agent

Name Role
ARTHUR C. MOSER, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400300 Agent - Limited Line Credit Inactive 2000-08-07 - 2007-01-01 - -
Department of Insurance DOI ID 400300 Agent - Credit Life & Health Inactive 1994-02-24 - 2000-08-07 - -

Former Company Names

Name Action
PERKINS MOTORS Old Name

Assumed Names

Name Status Expiration Date
OLDHAM COLLISION CENTER Inactive 2013-01-09
PERKINS SUZUKI Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2024-06-24
Registered Agent name/address change 2024-06-24
Annual Report 2023-06-12
Annual Report 2022-06-29
Annual Report 2021-06-25
Annual Report 2020-06-11
Registered Agent name/address change 2019-06-28
Annual Report 2019-06-28
Annual Report 2018-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301742078 0452110 1997-10-13 2105 DIXIE HWY, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-13
Case Closed 1997-12-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1997-11-12
Abatement Due Date 1997-11-30
Nr Instances 1
Nr Exposed 1
Gravity 01
13784277 0419000 1973-01-24 2105 DIXIE HIGHWAY, Louisville, KY, 40210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-01-24
Emphasis N: TARGH
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1973-02-28
Abatement Due Date 1973-05-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300256 Other Contract Actions 2003-04-25 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-04-25
Termination Date 2003-07-14
Section 1332
Status Terminated

Parties

Name PERKINS MOTORS, INC.
Role Plaintiff
Name GENERAL MOTORS CORP
Role Defendant

Sources: Kentucky Secretary of State