Search icon

THE OWENSBORO BODY SHOP, INC.

Company Details

Name: THE OWENSBORO BODY SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1976 (48 years ago)
Organization Date: 17 Dec 1976 (48 years ago)
Last Annual Report: 16 Mar 2007 (18 years ago)
Organization Number: 0077136
ZIP code: 42304
City: Owensboro
Primary County: Daviess County
Principal Office: 2016 W. 2ND. ST., OWENSBORO, KY 42304
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Nicholas P Cambron President

Vice President

Name Role
Margaret C Cambron Vice President

Secretary

Name Role
Jonnie Cambron Secretary

Signature

Name Role
margaret C Cambron Signature

Director

Name Role
E. MACK CAMBRON Director
NICHOLAS CAMBRON Director

Registered Agent

Name Role
NICK CAMBRON Registered Agent

Treasurer

Name Role
Jonnie Cambron Treasurer

Incorporator

Name Role
E. MACK CAMBRON Incorporator
NICHOLAS CAMBRON Incorporator

Assumed Names

Name Status Expiration Date
OWENSBORO AUTO SERVICE Inactive 2008-07-15
OWENSBORO COLLISION CENTER Inactive 2008-07-15
JACK'S PRO-TOWING Inactive 2003-07-15
JACK'S WRECKER SERVICE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-16
Annual Report 2006-02-09
Annual Report 2005-09-15
Annual Report 2004-07-08
Annual Report 2003-07-21
Name Renewal 2003-05-06
Name Renewal 2003-05-06
Annual Report 2002-08-28
Annual Report 2001-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812661 0452110 1993-01-11 2016 WEST 2ND STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-12
Case Closed 1993-02-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1993-01-29
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1993-01-29
Abatement Due Date 1993-01-12
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1993-01-29
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100253 B04 IIG
Issuance Date 1993-01-29
Abatement Due Date 1993-01-11
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-29
Abatement Due Date 1993-02-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-01-29
Abatement Due Date 1993-02-04
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State