Search icon

SERVICE FORD, INC.

Company Details

Name: SERVICE FORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1957 (68 years ago)
Organization Date: 03 Oct 1957 (68 years ago)
Last Annual Report: 14 Jul 1989 (36 years ago)
Organization Number: 0054725
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 4299 WINSTON AVE., COVINGTON, KY 41015
Place of Formation: KENTUCKY
Common No Par Shares: 250

Registered Agent

Name Role
STEVEN J. WELLEN Registered Agent

Incorporator

Name Role
CHAS. KEATING Incorporator

Former Company Names

Name Action
WELLEN-FORD, INC. Old Name
HICKS-WELLEN FORD, INC. Old Name

Assumed Names

Name Status Expiration Date
FIRST CHOICE AUTOMOTIVE Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Certificate of Assumed Name 1990-01-12
Annual Report 1989-07-01
Amendment 1989-05-04
Amendment 1987-01-29
Statement of Change 1985-02-21
Annual Report 1958-10-20
Amendment 1958-07-17
Articles of Incorporation 1957-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781425 0452110 1988-01-12 4299 WINSTON AVE, COVINGTON, KY, 41051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-14
Case Closed 1988-04-21

Related Activity

Type Complaint
Activity Nr 70263116
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1988-03-02
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1988-03-02
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-03-02
Abatement Due Date 1988-04-15
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State