Search icon

BIG O TIRES OF ELIZABETHTOWN, INC.

Company Details

Name: BIG O TIRES OF ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1981 (44 years ago)
Organization Date: 15 May 1981 (44 years ago)
Last Annual Report: 30 Aug 1988 (37 years ago)
Organization Number: 0156421
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2010 KY. HOME LIFE BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MARCH WELLS Director
FLOYD GOLLADAY Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Registered Agent

Name Role
STUART A. HANDMAKER Registered Agent

Filings

Name File Date
Dissolution 1989-06-14
Dissolution 1989-06-14
Letters 1989-05-12
Letters 1989-03-15
Statement of Intent to Dissolve 1988-08-30
Statement of Change 1987-07-07
Articles of Incorporation 1981-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13921861 0452110 1982-08-30 1006 N MULBERRY ELIZABETHTOWN, Elizabethtown, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-30
Case Closed 1983-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1982-09-17
Abatement Due Date 1983-02-15
Nr Instances 1

Sources: Kentucky Secretary of State