Name: | KARNES MOTOR COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1979 (46 years ago) |
Last Annual Report: | 06 Aug 2009 (16 years ago) |
Organization Number: | 0115347 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 345 SOUTH HWY. 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES J. COLDIRON | Registered Agent |
Name | Role |
---|---|
ALLAN W STEELY | Director |
HERMAN T. MITCHELL | Director |
JAMES K. BLACKBURN | Director |
BEVERLY M. STUCK | Director |
CHARLES J CODIRON | Director |
JOHN PAUL MILLER | Director |
Name | Role |
---|---|
ROBERT S. MILLER | Incorporator |
Name | Role |
---|---|
Charles J. Coldiron | President |
Name | Role |
---|---|
ALLAN W STEELY | Treasurer |
Name | Role |
---|---|
ALLAN W STEELY | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398443 | Agent - Limited Line Credit | Inactive | 2002-05-06 | - | 2008-03-31 | - | - |
Department of Insurance | DOI ID 398443 | Agent - Credit Life & Health | Inactive | 1995-05-12 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
JEFF TREADO AUTOMOTIVE GROUP, INC. | Old Name |
MILLER-CHEVROLET-NISSAN, INC. | Old Name |
M & M CHEVROLET, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
4995 AND UNDER | Inactive | - |
PAY DAY USED CARS | Inactive | 2015-03-01 |
SOMERSET AUTOMOTIVE GROUP | Inactive | 2014-08-18 |
MONTICELLO MOTOR COMPANY | Inactive | 2013-06-13 |
KARNES REGIONAL GM CENTER | Inactive | 2009-02-18 |
M & M CHEVROLET-DATSUN | Inactive | 2008-07-15 |
KARNES USED CAR SUPERSTORE | Inactive | 2008-03-31 |
$5999 AND UNDER | Inactive | 2004-07-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Certificate of Withdrawal of Assumed Name | 2009-11-17 |
Certificate of Withdrawal of Assumed Name | 2009-11-17 |
Name Renewal | 2009-09-17 |
Annual Report | 2009-08-06 |
Name Renewal | 2009-03-06 |
Certificate of Assumed Name | 2008-06-13 |
Annual Report | 2008-04-04 |
Annual Report | 2007-02-13 |
Annual Report | 2006-02-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126878974 | 0452110 | 1995-07-31 | 208 S HIGHWAY 27, SOMERSET, KY, 42502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 1995-10-03 |
Abatement Due Date | 1995-10-16 |
Current Penalty | 375.0 |
Initial Penalty | 525.0 |
Contest Date | 1995-10-13 |
Final Order | 1996-01-03 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100037 Q06 |
Issuance Date | 1995-10-03 |
Abatement Due Date | 1995-10-16 |
Contest Date | 1995-10-13 |
Final Order | 1996-01-03 |
Nr Instances | 1 |
Nr Exposed | 18 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 A02 |
Issuance Date | 1995-10-03 |
Abatement Due Date | 1995-10-23 |
Contest Date | 1995-10-13 |
Final Order | 1996-01-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100134 B11 |
Issuance Date | 1995-10-03 |
Abatement Due Date | 1995-10-16 |
Contest Date | 1995-10-13 |
Final Order | 1996-01-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101001 D02 I |
Issuance Date | 1995-10-03 |
Abatement Due Date | 1995-10-23 |
Contest Date | 1995-10-13 |
Final Order | 1996-01-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Sources: Kentucky Secretary of State