Search icon

HAUL IT ALL TRAILERS, INC.

Company Details

Name: HAUL IT ALL TRAILERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1980 (45 years ago)
Organization Date: 05 Mar 1980 (45 years ago)
Last Annual Report: 03 Mar 2017 (8 years ago)
Organization Number: 0144990
ZIP code: 40440
City: Junction City
Primary County: Boyle County
Principal Office: 1980 HOGUE HOLLOW RD., C/O JERRY FINLEY, JUNCTION CITY, KY 40440
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DENZIL R. FINLEY Director
JERRY W. FINLEY Director
Denzil R Finley Director
Jerry W Finley Director

Incorporator

Name Role
DENZIL R. FINLEY Incorporator
JERRY W. FINLEY Incorporator

Registered Agent

Name Role
DENZIL R. FINLEY Registered Agent

President

Name Role
Denzil R Finley President

Vice President

Name Role
Jerry W Finley Vice President

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-03
Annual Report 2016-03-03
Annual Report 2015-04-01
Annual Report 2014-07-09
Annual Report 2013-05-07
Annual Report 2012-01-13
Annual Report 2011-02-11
Annual Report 2010-03-23
Annual Report 2009-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305912669 0452110 2003-08-13 750 SHELBY STREET, JUNCTION CITY, KY, 40440
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-08-13
Case Closed 2003-08-13
303752208 0452110 2001-03-02 750 SHELBY STREET, JUNCTION CITY, KY, 40440
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-03-02
Case Closed 2001-03-02
123811051 0452110 1993-04-27 750 SHELBY STREET, JUNCTION CITY, KY, 40440
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1993-04-29
Case Closed 1993-04-29
112354113 0452110 1991-01-22 750 SHELBY STREET, JUNCTION CITY, KY, 40440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-22
Case Closed 1991-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04III
Issuance Date 1991-02-13
Abatement Due Date 1991-02-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-02-13
Abatement Due Date 1991-02-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A I
Issuance Date 1991-02-13
Abatement Due Date 1991-02-26
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State