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 |
Name | Role |
---|---|
Arthur C Moser Jr. | President |
Name | Role |
---|---|
H. BEMIS LAWRENCE | Incorporator |
BRUCE DUDLEY | Incorporator |
MAURICE PERKINS | Incorporator |
Name | Role |
---|---|
ARTHUR C. MOSER, JR. | Registered Agent |
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 | - | - |
Name | Action |
---|---|
PERKINS MOTORS | Old Name |
Name | Status | Expiration Date |
---|---|---|
OLDHAM COLLISION CENTER | Inactive | 2013-01-09 |
PERKINS SUZUKI | Inactive | 2003-07-15 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301742078 | 0452110 | 1997-10-13 | 2105 DIXIE HWY, LOUISVILLE, KY, 40210 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300256 | Other Contract Actions | 2003-04-25 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PERKINS MOTORS, INC. |
Role | Plaintiff |
Name | GENERAL MOTORS CORP |
Role | Defendant |
Sources: Kentucky Secretary of State