Search icon

KNOX BODY SHOP INC.

Company Details

Name: KNOX BODY SHOP INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1977 (47 years ago)
Organization Date: 15 Nov 1977 (47 years ago)
Last Annual Report: 16 Aug 2022 (3 years ago)
Organization Number: 0084812
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 108 PARSONS PLACE, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Beverly Parsons Mullins President

Director

Name Role
Beverly Parsons Mullsin Director
JOHN M. PARSONS Director

Incorporator

Name Role
JOHN M. PARSONS Incorporator

Registered Agent

Name Role
BEVERLY PARSONS MULLINS Registered Agent

Assumed Names

Name Status Expiration Date
KNOX MOTOR CARS Inactive 2013-07-15
KNOX SIGNS Inactive 2013-07-15

Filings

Name File Date
Dissolution 2022-08-16
Annual Report 2022-08-16
Annual Report 2021-07-29
Annual Report 2020-06-25
Annual Report 2019-06-27
Annual Report 2018-06-29
Annual Report 2017-06-28
Reinstatement Certificate of Existence 2016-10-04
Principal Office Address Change 2016-10-04
Reinstatement Approval Letter UI 2016-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301353306 0452110 1996-09-20 U. S. 25 EAST, P. O. BOX 40, BARBOURVILLE, KY, 40906
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-20
Case Closed 1996-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-10-08
Abatement Due Date 1996-10-31
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1996-10-08
Abatement Due Date 1996-10-31
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-10-08
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-10-08
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-10-08
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 9
Gravity 01

Sources: Kentucky Secretary of State