Search icon

HAWKINS MOTOR SALES, INC.

Company Details

Name: HAWKINS MOTOR SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1979 (46 years ago)
Organization Date: 07 Jun 1979 (46 years ago)
Last Annual Report: 21 Apr 1998 (27 years ago)
Organization Number: 0118430
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 430, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Joseph Glenn Hawkins President

Secretary

Name Role
Susan E Hawkins Secretary

Director

Name Role
JOSEPH GLENN HAWKINS Director

Incorporator

Name Role
JOSEPH GLENN HAWKINS Incorporator

Registered Agent

Name Role
JOSEPH GLENN HAWKINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399147 Agent - Credit Life & Health Inactive 1988-08-19 - 1997-10-28 - -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1994-04-13
Statement of Change 1993-08-05
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13781877 0419000 1972-09-13 714 EAST CENTER STREET, Madisonville, KY, 42431
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1972-09-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1972-09-18
Abatement Due Date 1972-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1972-09-18
Abatement Due Date 1972-10-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1972-09-18
Abatement Due Date 1972-10-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-09-18
Abatement Due Date 1972-10-12
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-18
Abatement Due Date 1972-10-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-18
Abatement Due Date 1972-11-03
Nr Instances 2

Sources: Kentucky Secretary of State