Search icon

PAT HALLORAN LINCOLN-MERCURY, INC.

Company Details

Name: PAT HALLORAN LINCOLN-MERCURY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1979 (46 years ago)
Organization Date: 22 Aug 1979 (46 years ago)
Last Annual Report: 07 May 1997 (28 years ago)
Organization Number: 0140539
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 22548, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. B. MURPHY Registered Agent

Director

Name Role
PAT HALLORAN Director
J. W. FISTER Director
E. LAWSON KING Director

Incorporator

Name Role
PAT HALLORAN Incorporator

Assumed Names

Name Status Expiration Date
PAT HALLORAN LINCOLN-MERCURY-SUBARU, INC. Inactive -

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-10-28
Statement of Change 1992-02-26
Sixty Day Notice 1992-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112336557 0452110 1991-02-21 608 NEW CIRCLE RD., LEXINGTON, KY, 40510
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-04-08

Related Activity

Type Complaint
Activity Nr 73102055
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1991-03-12
Abatement Due Date 1991-04-19
Nr Instances 3
Nr Exposed 21
Related Event Code (REC) Complaint
13906904 0452110 1983-02-02 608 NEW CIRCLE ROAD N E, Lexington, KY, 40505
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-02-02
Case Closed 1983-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1983-02-22
Abatement Due Date 1983-02-28
Nr Instances 2
13894613 0452110 1982-12-13 608 NEW CIRCLE RD N E, Lexington, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-01-24
Case Closed 1983-04-19

Related Activity

Type Complaint
Activity Nr 320936776

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2006002 1
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 2018001 1
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-03-29
Abatement Due Date 1983-04-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-03-29
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1983-03-29
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1983-03-29
Abatement Due Date 1983-04-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-03-29
Abatement Due Date 1983-04-04
Nr Instances 1

Sources: Kentucky Secretary of State