Search icon

ROBERTS MOTOR SALES, INC.

Company Details

Name: ROBERTS MOTOR SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1959 (66 years ago)
Organization Date: 14 Oct 1959 (66 years ago)
Last Annual Report: 16 Jul 2012 (13 years ago)
Organization Number: 0142402
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 1955, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN K ROBERTS Registered Agent

Sole Officer

Name Role
John K Roberts Sole Officer

Incorporator

Name Role
LOUIS E. ACKERSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400020 Agent - Limited Line Credit Inactive 2000-08-07 - 2012-03-31 - -
Department of Insurance DOI ID 400020 Agent - Credit Life & Health Inactive 1992-10-13 - 2000-08-07 - -

Former Company Names

Name Action
HADLEY MOTORS, INC. Merger
ROBERTS MOTORS, INC. Old Name

Assumed Names

Name Status Expiration Date
TRADITION AUTO SALES Inactive -
J R W AUTO SALES Inactive 2003-07-15

Filings

Name File Date
Dissolution 2012-12-19
Annual Report 2012-07-16
Annual Report 2011-03-09
Annual Report 2010-07-28
Registered Agent name/address change 2009-06-25
Annual Report 2009-06-25
Annual Report 2008-01-29
Annual Report 2007-01-23
Annual Report 2006-02-02
Annual Report 2005-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13891650 0452110 1983-04-14 200 E 18TH STREET, Owensboro, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-04-14
Case Closed 1983-05-04
13891924 0452110 1982-08-26 200 E 18TH STREET, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-30
Case Closed 1983-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2001501
Issuance Date 1983-03-11
Abatement Due Date 1983-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 2001501
Issuance Date 1983-03-11
Abatement Due Date 1983-03-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-03-11
Abatement Due Date 1983-04-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1983-03-11
Abatement Due Date 1983-03-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1983-03-11
Abatement Due Date 1983-03-21
Nr Instances 4

Sources: Kentucky Secretary of State