Search icon

COUNTRYSIDE MOTORS, INC.

Company Details

Name: COUNTRYSIDE MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1979 (46 years ago)
Organization Date: 31 Aug 1979 (46 years ago)
Last Annual Report: 15 Apr 2008 (17 years ago)
Organization Number: 0154959
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1248 STONERIDGE ROAD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CALVIN MORGAN Director
JAMES D. MORGAN Director

Incorporator

Name Role
CALVIN MORGAN Incorporator
JAMES D. MORGAN Incorporator

Signature

Name Role
JENNIFER LEDFORD Signature
JENNIGFER LEDFORD Signature
JIMMIE MORGAN Signature

Sole Officer

Name Role
JAMES D MORGAN Sole Officer

Registered Agent

Name Role
JAMES D. MORGAN 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 400362 Agent - Limited Line Credit Inactive 2000-08-07 - 2008-03-31 - -
Department of Insurance DOI ID 400362 Agent - Credit Life & Health Inactive 1994-02-04 - 2000-08-07 - -

Former Company Names

Name Action
MORGAN CHRYSLER - PLYMOUTH, INC. Old Name

Filings

Name File Date
Dissolution 2009-03-20
Annual Report 2008-04-15
Principal Office Address Change 2008-03-05
Annual Report 2007-01-10
Annual Report 2006-02-01
Annual Report 2005-03-08
Annual Report 2003-05-30
Annual Report 2002-03-28
Annual Report 2001-06-05
Annual Report 2000-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301893954 0452110 1998-01-12 1181 BYPASS S, LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-12
Case Closed 1998-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-02-18
Abatement Due Date 1998-02-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-02-18
Abatement Due Date 1998-02-26
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-18
Abatement Due Date 1998-03-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State