Search icon

CENTURY AUTO SALES, INC.

Company Details

Name: CENTURY AUTO SALES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1983 (42 years ago)
Organization Date: 28 Apr 1983 (42 years ago)
Last Annual Report: 20 Mar 2002 (23 years ago)
Organization Number: 0177318
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3176 RICHMOND RD #341, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
RONALD C. PERRY Director
DOUGLAS D. PERRY Director

President

Name Role
Ronald C Perry President

Registered Agent

Name Role
RONALD C. PERRY Registered Agent

Incorporator

Name Role
WILLIAM H. JACKSON Incorporator

Secretary

Name Role
Jerry M Adams Secretary

Assumed Names

Name Status Expiration Date
RON PERRY'S CENTURY AUTO MALL Inactive 2003-07-15
CENTURY - CHRYSLER - PLYMOUTH - DODGE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-12-03
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-04-30
Annual Report 2001-06-06
Statement of Change 2001-05-24
Sixty Day Notice Return 2000-09-01
Annual Report 1999-07-21
Annual Report 1998-08-12
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079710 0452110 1998-06-15 KENTUCKY ROUTE 2565 (SOUTHLAND PLAZA), LOUISA, KY, 41230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-16
Case Closed 1998-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1998-07-10
Abatement Due Date 1998-07-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State