Search icon

BLACKHORSE MOTORWORKS, LTD.

Company Details

Name: BLACKHORSE MOTORWORKS, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1971 (54 years ago)
Organization Date: 28 Jun 1971 (54 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0161824
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1957 HILLGATE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
J. Douglas Rood Director

Incorporator

Name Role
J. DOUGLAS ROOD Incorporator

Registered Agent

Name Role
TAFT A. MCKINSTRY Registered Agent

President

Name Role
J. Douglas Rood President

Former Company Names

Name Action
BLACKHORSE MOTOR WORKS LTD., INC. Old Name

Assumed Names

Name Status Expiration Date
BLACKHORSE JEEP/EAGLE, LTD. Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-09
Annual Report 2023-03-14
Annual Report 2022-03-06
Annual Report 2021-02-14
Annual Report 2020-02-15
Annual Report 2019-04-24
Annual Report 2018-04-10
Annual Report 2017-04-03
Principal Office Address Change 2017-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123811580 0452110 1992-12-18 768 E. 3RD ST., LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-18
Case Closed 1993-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1993-01-08
Abatement Due Date 1993-01-21
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1993-01-06
Abatement Due Date 1993-01-19
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State