Name: | MORGAN MOTOR SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1981 (44 years ago) |
Organization Date: | 06 Jul 1981 (44 years ago) |
Last Annual Report: | 02 Jul 2018 (7 years ago) |
Organization Number: | 0157875 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 814 N. MAIN ST., LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
EARL W. MORGAN | Registered Agent |
Name | Role |
---|---|
Earl W Morgan | President |
Name | Role |
---|---|
Carla D Morgan | Treasurer |
Name | Role |
---|---|
E. F. MORGAN | Director |
EARL W. MORGAN | Director |
Name | Role |
---|---|
E. F. MORGAN | Incorporator |
EARL W. MORGAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report Amendment | 2018-08-08 |
Annual Report | 2018-07-02 |
Annual Report | 2017-09-28 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-30 |
Annual Report | 2014-09-23 |
Annual Report | 2013-07-09 |
Annual Report | 2012-07-24 |
Annual Report | 2011-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302751755 | 0452110 | 2000-01-24 | 814 N MAIN STREET, LONDON, KY, 40741 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2000-04-07 |
Abatement Due Date | 2000-04-13 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1984-05-31 |
Case Closed | 1984-08-10 |
Related Activity
Type | Referral |
Activity Nr | 900572405 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1984-08-01 |
Abatement Due Date | 1984-08-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-16 |
Case Closed | 1984-06-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VC5 |
Issuance Date | 1984-06-19 |
Abatement Due Date | 1984-06-28 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1984-06-19 |
Abatement Due Date | 1984-06-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1984-06-19 |
Abatement Due Date | 1984-07-03 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1984-06-19 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 3 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State