Search icon

GARRETT SUPPLY COMPANY

Company Details

Name: GARRETT SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1978 (47 years ago)
Organization Date: 31 Mar 1978 (47 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Organization Number: 0088038
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: P. O. BOX 1750, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Joseph W Garrett President

Secretary

Name Role
Jennee C Garrett Secretary

Treasurer

Name Role
Joseph W Garrett Treasurer

Vice President

Name Role
Jennee C Garrett Vice President

Director

Name Role
Joseph W Garrett Director
Jennee C Garrett Director
JOSEPH W. GARRETT Director
JENNEE CARPENTIER GARRET Director

Incorporator

Name Role
JOSEPH W. GARRETT Incorporator

Registered Agent

Name Role
JENNEE CARPENTIER GARRETT Registered Agent

Filings

Name File Date
Dissolution 2022-01-10
Annual Report 2021-06-16
Annual Report 2020-03-12
Annual Report 2019-05-29
Annual Report 2018-05-25
Annual Report 2017-05-24
Annual Report 2016-05-24
Annual Report 2015-04-22
Registered Agent name/address change 2014-04-22
Annual Report 2014-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290869 0452110 2001-06-06 723 BURKESVILLE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-06
Case Closed 2001-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2001-06-28
Abatement Due Date 2001-07-18
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
302750922 0452110 1999-09-15 6371 STATE PARK ROAD, BURKESVILLE, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-09-20
Case Closed 1999-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-12
Abatement Due Date 1999-09-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1999-10-12
Abatement Due Date 1999-10-30
Nr Instances 1
Nr Exposed 2

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
643216 Intrastate Non-Hazmat - 0 - 2 2 Private(Property)
Legal Name GARRETT SUPPLY COMPANY
DBA Name -
Physical Address 511 S L ROGERS WELLS BLVD, GLASGOW, KY, 42141, US
Mailing Address PO BOX 1750, GLASGOW, KY, 42142-1750, US
Phone (502) 651-8634
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State