Search icon

KARNES MOTOR COMPANY

Company Details

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

Registered Agent

Name Role
CHARLES J. COLDIRON Registered Agent

Director

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

Incorporator

Name Role
ROBERT S. MILLER Incorporator

President

Name Role
Charles J. Coldiron President

Treasurer

Name Role
ALLAN W STEELY Treasurer

Secretary

Name Role
ALLAN W STEELY Secretary

Licenses

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 - -

Former Company Names

Name Action
JEFF TREADO AUTOMOTIVE GROUP, INC. Old Name
MILLER-CHEVROLET-NISSAN, INC. Old Name
M & M CHEVROLET, INC. Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
126878974 0452110 1995-07-31 208 S HIGHWAY 27, SOMERSET, KY, 42502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-09-14
Case Closed 1996-03-12

Violation Items

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