Search icon

HICKS AUTO PARTS, INC.

Company Details

Name: HICKS AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1976 (48 years ago)
Organization Date: 27 Dec 1976 (48 years ago)
Last Annual Report: 25 Oct 1996 (28 years ago)
Organization Number: 0077307
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1620 SO. GREEN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LINVILLE JESTER HICKS Director

Incorporator

Name Role
LINVILLE JESTER HICKS Incorporator

Registered Agent

Name Role
DEBORAH K. LYNN Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104345186 0452110 1989-08-11 1620 S. MAIN STREET, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-11
Case Closed 1989-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1989-09-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-09-08
Abatement Due Date 1989-10-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State