Search icon

KENTUCKY TRUCK SALES, INC.

Company Details

Name: KENTUCKY TRUCK SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1968 (57 years ago)
Organization Date: 11 Mar 1968 (57 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0085436
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: 1403 TRUCKERS BLVD., JEFFERSONVILLE, IN 47130
Place of Formation: KENTUCKY

President

Name Role
James K Baker President

Incorporator

Name Role
LEE J. PERME Incorporator

Registered Agent

Name Role
D. KEVIN RYAN Registered Agent

Officer

Name Role
Donald M Ashby Officer

Secretary

Name Role
Misty D Schraer Secretary

Vice President

Name Role
Christopher P. McDonogh Vice President

Treasurer

Name Role
Misty D Schraer Treasurer

Former Company Names

Name Action
KENTUCKY WHITE TRUCKS, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
KTS ISUZU TRUCKS Inactive 2024-04-10

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-09-09
Annual Report 2021-02-09
Annual Report 2020-03-18
Annual Report 2019-04-23
Name Renewal 2018-10-30
Annual Report 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18607754 0452110 1986-03-06 3700 CRITTENDEN DRIVE, LOUISVILLE, KY, 40232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-03-06
Case Closed 1986-04-22

Related Activity

Type Referral
Activity Nr 900108697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-04-03
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-03
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
18609636 0452110 1985-10-04 3700 CRITTENDEN DRIVE, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-03-03
Case Closed 1989-08-22

Related Activity

Type Complaint
Activity Nr 70119235
Health Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Motor Vehicles Motor Vehicles 135388
Executive 2025-02-10 2025 Transportation Cabinet Department Of Highways Supplies Stock Room Inventory 30351
Executive 2025-02-07 2025 Education and Labor Cabinet Office of the Secretary Motor Vehicles Motor Vehicles 137564
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 434.83
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 307.83
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2915.62
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 69684
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2890.97
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 166.21
Executive 2024-11-21 2025 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 69684

Sources: Kentucky Secretary of State