Search icon

PACE TIRE CENTER, INC.

Company Details

Name: PACE TIRE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1976 (49 years ago)
Organization Date: 20 Apr 1976 (49 years ago)
Last Annual Report: 20 Aug 2020 (5 years ago)
Organization Number: 0068766
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 127, BROAD ST., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KENNETH M. CHRISTERSON Registered Agent

President

Name Role
BRIAN D. DUKES President

Director

Name Role
LOWELL T. CHRISTERSON Director
OUIDA F. CHRISTERSON Director

Incorporator

Name Role
+OWELL T. CHRISTERSON Incorporator
OUIDA F. CHRISTERSON Incorporator

Filings

Name File Date
Dissolution 2021-04-30
Annual Report 2020-08-20
Annual Report 2019-06-11
Annual Report 2018-03-28
Annual Report 2017-04-20
Annual Report 2016-07-27
Annual Report 2015-03-10
Annual Report 2014-05-27
Annual Report 2013-06-27
Annual Report 2012-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104310727 0452110 1989-01-27 BROAD ST., CENTRAL CITY, KY, 42330
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-01-27
Case Closed 1989-02-21

Related Activity

Type Inspection
Activity Nr 104312483
104312483 0452110 1988-11-21 BROAD ST., CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-11-22
Case Closed 1989-03-03

Related Activity

Type Complaint
Activity Nr 70257779
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100177 D01
Issuance Date 1988-12-22
Abatement Due Date 1989-01-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100177 D02
Issuance Date 1988-12-23
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100177 D05
Issuance Date 1988-12-22
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-12-22
Abatement Due Date 1989-01-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-12-22
Abatement Due Date 1989-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-12-22
Abatement Due Date 1989-01-23
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-12-22
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-12-22
Abatement Due Date 1988-12-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-12-22
Abatement Due Date 1989-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-12-22
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-12-22
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-12-22
Abatement Due Date 1989-02-06
Nr Instances 1
Nr Exposed 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Equipment-1099 Rept 275
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 235
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Supplies Motor Vehicle Supplies & Parts 2639.72
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 347
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1375
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 640
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 75
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 80
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 284
Executive 2025-01-21 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Motor Vehicle Supplies & Parts 200

Sources: Kentucky Secretary of State