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 (65 years ago)
Organization Date: 14 Oct 1959 (65 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

Director

Name Role
WILLIAM A. ROBERTS Director
WILLIAM A. ROBERTS, JR. Director
ROBERT R. ROBERTS Director

Incorporator

Name Role
WILLIAM A. ROBERTS, JR. 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